Class.
-f
Rrr ■■■;
CiQEXBIGm' DSPOSm
THE STORY OF THE AMERICAN LEGION IN CONNECTICUT
THE SPIRIT OF THE LEGION
The American Legion is a spontaneous expression of purpose
hy those millions of Americans who helped crush autocracy. Out
of their common experiences through the dark months of the war
has grown a comradeship and a patriotism which is vitalised hp
their organisation into this single concrete force which will stand
always as a harrier against the forces of greed, ignorance and
chaos:
The Legion is the epitome of the Americanism for which it
stands. Its voice is the majority voice of its members; its will the
will of many. Spontaneous in inception, it has been democratic
in its development. There are no titles recorded on its rolls. It
is free of rank, of caste and of partisanship. If it seeks in a full
measure to serve those who were in the service, it seeks in fuller
measure to serve America.
The Legion, while it is non-political, has and always will have
policies, in that it reflects the will and opinions of the majority of
its members, whose sanity, unselfishness and patriotism may de
depended upon in questions affecting national or international
integrity or adjustment.
m
o
H
o
o
z
o
H
>
:^
o
o
H
<1
H
c/3
H
<
CD
H
-^
o
Q
THE STORY OF
THE AMERICAN LEGION
IN CONNECTICUT
BY
B. H. MATTHIES
ILLUSTRATED
SEYMOUR, CONNECTICUT
MDCCCCXX
1^s^
Copyright, 1920, by
B. H. Matthies
DEC 21 1920
0CLA6O5O76
FOREWORD
Little did the author think when he pnt in the resolution at the State
Convention, October 11, 1919, that he would be the one assigned to write
up the history of the Legion in Connecticut. However, the state execu-
tive committee elected him state historian at their meeting held Tues-
day, October 28, 1919. The author received notice of his election a few
days later.
The National Convention in Minneapolis and other work prevented
my doing very much toward writing a history. Then, when I did start,
I found that hardly a record had been kept of anything that was done
before the October" convention. This necessitated a lot of letter writ-
ing, and a trip or two to headquarters at Hartford. Answers to my
letters were slow in coming and information proved hard to get. I
have gleaned all the information I could from all sources and have
tried to compile it into book form. If there is anything left out or any
mistakes, it is either lack of information or the wrong information sent
to me.
I trust that I shall be pardoned for any errors or omissions and
that the book will be of some value to the Legion in Connecticut.
I have received assistance from Mr. J. B. Moody, Jr., Mr. A. N.
Phillips, Jr., Mr. F. S. Butterworth, Mr. T. J. Bannegan, Mr. W. J,
Malone, and Mr. W. D. Copp. I owe thanks to two stenographers for
their patience in copying and recopying material until it was finally
finished, also to two other people for their untiring assistance in proof
reading and correcting.
B. H. Matthies.
Seymour, Connecticut, May, 1920.
CONTENTS
Chapter I. The Beginning . . . . . .
Chapter II. Minutes of State Executive Committee Meetings
Chapter III, First State Convention
Chapter IV. Constitution and By-Laws
Appendix . . . , , .
Interesting Facts and Comment of the Legion
Roster .......
Page
13
23
35
46
88
104
109
LIST OF ILLUSTRATIONS
1. ■ Delegates at the First State Convention,
1919
2. On Way to St. Louis .
3. Some of the Delegates
4. Badges, etc., worn at St. Louis
5. Mr. J. B. Moody, Jr. .
6. Mr. A. N. Phillips, Jr.
7. Connecticut State Charter
8. Temporary Charter .
9. Mr. F. S. Butterworth
10. Mr. W. D. Copp
11. State Convention Badges .
12. Minneapolis Convention Badge
13. City of Minneapolis Badge
14. Mr. B. H. Matthies .
15. Certificate
Page
October 11,
frontispiece
facing page 16
24
32
40
48
56
64
72
80
88
96
104
112
120
THE STORY OF THE AMERICAN LEGION
IN CONNECTICUT
Chapter I: The Beginning
' ' The war is over. ' ' The thrill, the joy that went through us when
we heard that cry on November 11, 1918! Hardly had those
words ceased to echo when a veteran organization began to be
talked about. A caucus was held in Paris, March 15-17, 1919.
The second w^as held at St. Louis, May 8-10, 1919. It is hardly
necessary to tell about these for they are described by Gr. S.
Wheat in "The Story of The American Legion," published by
G. P. Putnam's Sons, New York (price $1.50). Every man ought
to have one of these books in his library, for it is a history of The
American Legion from its beginning. Not all of us know how the
Legion started in Connecticut and it is that part the author will
try to tell you about. The first one in Connecticut to hear from
the leaders of The American Legion was Mr. James B. Moody,
Jr., of Hartford. On March 27, 1919, he received the following
telegram: "A conference will be held in St. Louis about May 1
for the purpose of organizing an association composed of those
who have been in the land and naval forces of the United States
in the war. A convention held in France has already organized
these forces in an association called The American Legion and
will have its representatives at this convention. Organizations
already in existence will be invited to send delegates. Will you
wire 19 West Forty-fourth Street names, addresses and rank of
men from your state in the service, not at present in France, whom
you feel are representative'? It is assumed, of course, that your
recommendations will include enlisted men." Signed Theodore
Roosevelt, Jr. Upon receipt of this telegram, Mr. Moody realized
that an effort was being made to organize the veterans of the
Great War. He at once made up his mind to get behind the move-
13
The American'Legion in Connecticut
ment and a few days later lie sent Mr. Roosevelt a list of names.
Mr. Roosevelt telephoned Mr. Moody from New York and ap-
pointed him temporary state chairman, also stating that he had
appointed Mr. Alfred N. Phillips, Jr., of Stamford, as temporary
state secretary.
In February, 1919, Mr. A. N. Phillips, Jr., started and organ-
ized in Stamford a veteran association w^hich was known as ' ' The
Army and Navy Association of the Great War." This grew to
be about three hundred in membership. They worked and organ-
ized posts in Danbury and Bridgeport, intending to cover the
entire state and have it organized, but in April came news of
The American Legion. Mr.* Phillips went to New York and saw
Mr. Roosevelt, Dr. Richard Derby, and others who were trying
to organize The American Legion throughout the United States.
Mr. Roosevelt appointed Mr. Phillips as state secretary, stating
that Mr. James B. Moody, Jr., of Hartford, had been appointed
chairman.
On April 16, 1919, Mr. Moody and Mr. Phillips met at the
Hotel Taft in New Haven and made arrangements for a tem-
porary organization by senatorial districts in the state. This left
them but two weeks in which to complete the work before the
state caucus would be held and much credit is due both of these
gentlemen. Mr. Phillips gave up his work for the time being,
traveling day and night over the state rmtil May 1, when the
caucus was held. He used the telephone and telegraph when
necessary, also the press as much as he could.
Mr. Theodore Roosevelt, Jr., called on Mr. James B. Moody,
Jr., in his office in Hartford, about April 20, 1919, in regard to
Connecticut's part in The American Legion which was being
formed. Mr. Moody was requested to proceed with arrangements
for a delegation from this state to attend the national caucus,
which would be held in St. Louis, May 8, 9, and 10, 1919. The
basis of representation was two delegates for each congress-
man, which allowed ten from this state. Mr. Moody was told
that they intended to give the national organization the name
'' American Legion" and that all who were in the service between
AjDril 6, 1917, and November 11, 1918, were eligible for member-
14
The Beginning
ship, also that all the states in the Union were invited to send
delegates, the vote to be on the basis of two delegates and alter-
nates from each congressional district in each state, together
with delegates at large equal to the number of congressional
districts.
It was about the last of January, 1919, when the author heard
about the ''United American War Veterans." While in New
York in March, he went to their headquarters, seeking informa-
tion, and was in there several times after that. It was on the
first visits that he heard of the caucus to be held in St. Louis in
May, 1919. He told them that he wanted to go to St. Louis and
they said he could go as a state delegate. On May 2, he received
a telegram from Mr. A. N. Phillips, Jr., of Stamford, asking if
he could go as a state delegate, and would he meet them in New
York on May 6. He replied that he could go and would meet
them in New York. The "United American War Veterans" were
planning to, and later did, consolidate with The American Legion.
Mr. James B. Moody, Jr., of Hartford, and Mr. Alfred N.
Philli23S, Jr., of Stamford, respectively temporary chairman and
temporary secretary for The American Legion in Connecticut,
issued a call for a state caucus to be held at the City Club in Hart-
ford, May 1, 1919, at 11.00 a.m. (See page 97 for the call.) The
meeting of representatives from each congressional district in the
state was held at the City Club in Hartford, May 1, 1919, Mr.
James B. Moody, Jr., temporary chairman, presiding. Mr. Mor-
gan G. Bulkeley welcomed the men who had come to the city from
all over the state. He said that the temporary committee of
American officers serving in France was formed for the purpose
of gathering together, from the whole army, two caucuses which
should represent respectively the troops in France and those who
had been retained in, or returned to, America.
. ''The purpose was," said Mr. Bulkeley, "to take necessary
initial steps toward the formation of a non-partisan and non-
political association of the veterans of the G-reat War, an associa-
tion which shall keep alive the principles of justice, freedom and
democracy for which these veterans fought, an association which
shall preserve to future generations the history and incidents of
15
The American Legion in Connecticut
their participation in the war and shall cement and perpetuate
the ties of comradeship in the service."
The principal business was the election of delegates to the
national caucus in St. Louis on May 8, 9, and 10, 1919. The
following were elected as delegates at large :
Hiram Bingham of New Haven,
Walter D. Makepeace of Waterbury,
James B. Moody, Jr., of Hartford,
Alfred N. Phillips, Jr., of Stamford.
Delegates chosen to represent the five congressional districts
were :
First, William J. Malone of Bristol,
Robert Vance of New Britain.
Second, Morton C. Tiley of Essex,
Webster D. Copp of Norwich.
Third, Daniel W. Lamouette of Wallingf ord,
Albert Schultz of Wallingford.
Fourth, Philo C. Calhoun of Bridgeport,
Harry C. Meserve of Stamford.
Fifth, James S. Hurley of Waterbury,
Francis W. Carroll of Waterbury.
Because of illness Mr. Bingham was unable to go. Mr. Butter-
worth of New Haven was chosen to go in his place. Mr. B. H.
Matthies of Seymour and Mr. P. L. Sampsell of Essex were
chosen delegates in place of others unable to go. Mr. A. N.
Phillips, Jr., temporary secretary, read a telegram requesting
that a delegate be sent to St. Louis for the advance meeting to
be held in the Hotel Statler, Tuesday, May 6, 1919, at 2.00 p.m.,
the purpose being to make final arrangements for the con-
vention. Mr. H. C. Meserve was elected to attend this
meeting. The committee in charge of arrangements for the St.
Louis caucus invited the governors and the adjutant generals
from all the states in the Union to attend the caucus as delegates
of honor. Annoimcements were made that the wearing of uni-
forms was optional, that the expense of a delegate was estimated
16
O r
SI
o >■
The Beginning
at $125, and it was left to the men from each district attending
the state meeting to arrange as to finance, that each delegate to
the St. Louis caucus was requested to register at a booth in the
lobby of the Hotel Statler, that the Hotels Statler and Jefferson
would take care of the delegates and that the meeting place of
the caucus would be the Jefferson Theatre. At the caucus, 30
out of the 35 senatorial districts were represented by delegates.
Following is a list of names of all those who were at the caucus :
Abbott, George C, Captain, Wallingford,
Bidwell, Daniel D., Private, East Hartford,
Bingham, Hiram, Lieutenant-Colonel, New Haven,
Bissell, L. J., Captain, Rockville,
Bulkeley, Morgan Gr., Jr., Major, Hartford,
Calhoun, Philo C, Private, Bridgeport,
Copp, W. D., Lieutenant, Norwich,
Hart, Everett H., Sergeant, Hartford,
Lloward, James L., Colonel, Hartford,
Howie, James S., Corporal, Middletown,
Hubbard, John T. L., Lieutenant, Bridgeport,
Huntington, Charles A., Lieutenant, Windsor,
Hurley, James S., Lieutenant, Waterbury,
Jackson, Harry C, Private, New Britain,
Judson, Croal, Jr., Captain, Deep Biver,
King,, Vincent M., Lieutenant-Colonel, Danbury,
Lamouette, D. W., Major, Wallingford,
Lilley, Theodore, Captain, Waterbury,
Makepeace, Walter D., Major, Waterbury,
Malone, William J., Major, Bristol,
Meserve, H. C, Captain, Stamford,
Mills, Claude A., Corporal, Rockville,
Moody, James B., Jr., Captain, Hartford,
Moore, Bussell Y., Lieutenant, Bridgeport,
Neilson, Arthur A., Sergeant, Hartford,
Phillips, Alfred N., Lieutenant, Stamford,
Ransom, J. Ford, Private, Windsor,
Scoville, Morton W., Lieutenant, Hartford,
Seeley, William P., Sergeant, Bridgeport,
17
The American Legion in Connecticut
Sliultz, A., Sergeant, Wallingford,
Smitli, Wayne C, Sergeant, Meriden,
Stockwell, William M., Major, New Britain,
Sullivan, William L., Sergeant, Hartford,
Swain, R. S., Corporal, Bridgeport,
Tiley, Morton C, Private, Essex,
Tuttle, D. S., Private, Naugatuck,
Vance, Robert, Sergeant, New Britain,
Woodcock, Harold P., Private, Lakeville.
The delegates from Connecticut met in the Pennsylvania Hotel
in New York City on the afternoon of May 6, 1919, later taking
a special delegates' train at the Pennsylvania Station for St.
Louis, delegates from other adjacent states being on the train.
It was 5.30 p.m. when the special train left and there were seven
cars full of men, all interested in one great idea, which they were
on their way to help put into concrete shape. In St. Louis the
delegates were quartered in the Jefferson and Statler Hotels.
The Jefferson Theatre was the meeting place of the convention.
Those making up the party from Connecticut were: James B.
Moody, Jr., at that time state chairman; Alfred N. Phillips, Jr.,
then state secretary and later state chairman ; William J. Malone,
later state secretary; F. W. Carroll and Paul L. Sampsell, vice
chairmen; Frank S. Butterworth, state treasurer; Bernard H.
Matthies, Philo C. Calhoun, W. D. Copp, James S. Hurley, H. C.
Meserve, Morton C. Tiley and Robert Vance. Mr. Meserve had
been sent ahead as advance agent of the Connecticut delegation
and succeeded in procuring fine accommodations at the Jefferson
Hotel, close to the convention hall, for the Connecticut delegates.
Mr. Meserve also had been in attendance at all of the meetings
preliminary to the caucus and informed the Connecticut delegates
as to what the probable sentiment of the caucus might be on many
of the important subjects for discussion. Our delegates, like those
from many of the smaller states in the Union, had a vital say in
many of the most important matters which came before the first
gathering of American Legion delegates to be held in the United
States. Being well up on the list of states in their alphabetical
order, Connecticut, as the first of the New England or "Yankee"
18
The Beginning
states, was looked to with keen anticipation each time a roll-call
vote was taken. Delegations from other parts of the country often
saw in Connecticut's vote an indication as to how the vote of the
caucus might go. Another feature of the caucus was its frank-
ness, — everything was aboveboard and everybody had his say as
long as he could reasonably be heard. It is a source of great satis-
faction to the Connecticut delegates to reflect upon the fact that
one of our Connecticut men, William J. Malone, wrote the major
part of the constitution as presented and accepted at that time.
By action of the caucus, all delegates from each state were to con-
stitute the state executive committee until after the first state con-
vention. The Connecticut delegates successfully advocated the
election of Philo C. Calhoun as Marine Vice Chairman, against
three other aspirants for that honor. We also had our represent-
atives on each of the committees: executive, H. C. Meserve and
A. N. Phillips; resolution, F. W. Carroll; constitution and by-
laws, W. J. Malone; organization, P. C. Calhoun; convention,
P. S. Butterworth; permanent headquarters, B. H. Matthies;
publication, P. C. Vance; finance, J. B. Moody; name, P. L.
Sampsell;- emblem, J. B. Moody; next meeting place, W. D.
Copj). When the caucus was concluded the Connecticut delegates
agreed that in practically all of the important matters their vote
usually agreed with the ultimate choice of the caucus. The Con-
necticut delegation returned to New York on Sunday, May 11,
1919, reporting an interesting and enjoyable time at St. Louis.
The first meeting of the Connecticut delegates, after the St.
Louis caucus, was held at the City Club in Hartford, June 10,
1919. The delegates resolved themselves into the first state execu-
tive committee of The American Legion in Connecticut, author-
ized to do so by the temporary national organization, the follow-
ing constituting the committee: James B. Moody, Jr., chairman;
William J. Malone, first vice chairman ; Francis W. Carroll, sec-
ond vice chairman; Alfred N. Phillips, secretary; Frank S. But-
terworth, treasurer ; Hiram Bingham, Philo C. Calhoun, Webster
D. Copp, James S. Hurley, Walter D. Makepeace, Bernard H.
Matthies, Harry C. Meserve, Paul L. Sampsell, Morton C. Tiley
and Robert Vance. At this meeting the state charter was
19
The American Ijegion in Connecticut
adopted, the constitution and by-laws, and all that had been
done np to the present time was approved and ratified. The work
of organizing the local posts began in earnest after the second
state executive committee meeting, held in Hartford, July 8, 1919.
Each member of the committee was appointed as an organizer
for the district around his home. Mr. J. S. Hurley was assigned
the district around Waterbury. Charter No. 1 was issued
to the Waterbury Post organized by Mr. Hurley. He helped
organize the Naugatuck Post and others. Bristol Post No.
2 was organized by Mr. W. J. Malone. Mr. A. N. Phillips and
Mr. H. C. Meserve organized the Stamford Post No. 3.
Mr. W. B. Copp organized the Norwich Post No. 4. Mr.
B. H. Matthies was assigned the district around Seymour. The
first post organized by Mr. B. H. Matthies was his home town
post. The meeting was held on June 24, 1919, and officers elected.
Charter No. 10 was issued the Seymour Post. The second
post he organized was the Beacon Falls Post No. 25.
The meeting was held and the post organized on July 28, 1919.
The third post he organized was the Derby Post No. 24.
The meeting was held and the post organized July 31, 1919.
Due to a mistake in national headquarters, Derby was given the
number ahead of Beacon Falls. Mr. J. B. Moody organized
Hartford Post No. 8. Under the guidance and leadership of this
committee the Legion in Connecticut grew in five short months to
a membership of seven thousand. On October 11, 1919, the first
state convention was held in the Armory at Hartford. Up to this
time thirty-four posts had been formed in Connecticut, the follow-
ing constituting the charter posts of the state : Post No. 1, Water-
bury; Post No. 2, Bristol; Post No. 3, Stamford; Post No. 4,
Norwich ; Post No. 5, Waterville ; Post No. 6, New Britain ; Posts
Nos. 7 and 8,. Hartford ; Post No. 9, New London ; Post No. 10,
Seymour; Post No. 11, Bridgeport; Post No. 12, Norwalk; Post
No. 13, Putnam; Post. No. 14, Eockville ; Post No. 15, Jewett City;
Post No. 16, Shelton ; Post No. 17, Naugatuck ; Post No. 18, Essex ;
Post No. 19, Willimantic; Post No. 20, Terryville; Post No. 21,
Danielson; Post No. 22, Thomaston; Post No. 23, Wethersfield;
Post No. 24, Derby; Post No. 25, Beacon Falls; Post No. 26,
20
The Beginning
Stafford Springs; Post No. 27, LitcMeld; Post No. 28, New Hart-
ford ; Post No. 29, Greenwich ; Post No. 30, Unionville ; Post No.
31, New Milford; Post No. 32, Milford; Post No. 33, Unionville;
Post No. 34, Plainville.
The American Legion is an organization of the veterans, by
the veterans, for the veterans. The Legion is made up, just as
the army was, of men and women from all walks of life ; from the
ex-senator to the bell boy, from the society woman to the shop-
girl, all bound together by ties of sacrificial comradeship through
their association in barracks and trench, on the sea and under
the sea and wherever Uncle Sam's orders brought them together.
The rich and the poor have an equal franchise. The principles
of our organization are surely of sterling quality. America first,
last and all the time, with law and order prevailing over all else.
It is your organization and you can do practically what you will
with it. The Legion is founded on broad principles, and as long
as the national and state constitutions are lived up to, allows
the local post complete home rule in its particular locality. You
will get out of the Legion exactly what you put into it. Every-
thing connected with the Legion is as open as the proverbial face
on the clock. All its past accomplishments, present or future
aims, all its history, local, state and national, are ojoen to every-
one. There is no inner circle, no sanctum sanctorum, in The
American Legion. It has come to stay and will be with us the
rest of our lives. Let each man take it upon himself to do his
best, his part in full, as he did in uniform, and all will be well.
It has many duties to perform and many things to stay organized
for, which are well explained in our preamble. Other duties are
to keep in honor before the coming generation the memories of
the men who gave their lives and to put money into our treasuries,
national, state and local post, so that in years to come we can take
care of some of our comrades who can no longer work and who
have no one to take care of them. We must build homes for them.
We must see that "The government of the people, by the people
and for the people shall not perish from the earth." We must
carry and conduct ourselves and our government in such manner
that those who come after us cannot say that we failed to carry
21
The American Legion in Connecticut
out the duties and principles brought upon ourselves when we
fought to make the world safe for democracy. The American
Legion is but in its infancy. It cannot really be called a year old
until November 12, 1920, which is one year after the first National
Convention adjourned. So far we have done a si3lendid work.
We have established the desire for justice, fairness and the right
to be heard in all our meetings. We have proved that we cannot
be polluted from the outside, that we want clean policies and not
politics in our organization. We have established those princi-
ples to live up to. We have started what will be the biggest organ-
ization in the United States if not in the world. We have proved
that we can clear up any obstacles and all work together, whether
it be in war, or at our meetings. It is a splendid representation
of what this country is and should continue to be. As to what we
shall amount to must be left for time to reveal.
' ' We face the future dim and vast,
And its contents to us unknown ;
We only know by the days which are past,
. That day by day they will be shown.
"May we not falter at the start;
May we have courage to fulfill
The nobler, wiser, better part.
And use our strength with force and skill. ' '
B. H. MATTHIES, 1912.
22
Chapter II: Minutes of the First Six
Meetings of the State Executive
Committee
Minutes of the first meeting of tlie temporary state executive
committee, of The American Legion, Connecticut Branch, held
at tlie City Club in Hartford, Connecticut, Tuesday, June 10, 1919.
The American Legion began to take definite form to-day when
twelve of the fourteen men who had attended the St. Louis caucus
met at the City Club for an all-day session. The meeting was
called to order at 11.30 a.m., with the temporary chairman, James
B. Moody, Jr., presiding. They signed their names to the certifi-
cate of incorporation to be filed with the secretary of state on
Thursday, June 12, 1919. Adopted the charter and by-laws for
the state organization of the Legion in Connecticut, elected tem-
porary officers^ who will hold office until the State Convention here
in October.
The temporary officers elected were: James B. Moody, Jr., of
Hartford, chairman; Alfred N. Phillips, Jr., of Stamford, secre-
tary; William J. Malone of Bristol, vice chairman; Francis W.
Carroll of Waterbury, second vice chairman; Frank S. Butter-
worth of New Haven, treasurer. The full personnel of the execu-
tive committee was voted to consist of those delegates who had
gone to the St. Louis convention, namely: James B. Moody, Jr.,
Alfred N. Phillips, Jr., Bernard H. Matthies of Seymour, Wil-
liam J. Malone of Bristol, Walter D. Makepeace, Francis W. Car-
roll and James S. Hurley of Waterbury, Philo C. Calhoun of
Bridgeport, Webster D. Copp of Norwich, Morton C. Tilney of
Essex, Paul L. Sampsell of New London, Rev. Harry C. Meserve
of Stamford, Hiram Bingham and Frank S. Butterworth of New
Haven, and Robert Vance of New Britain.
"After to-day you are going to see The American Legion grow
in this state like a mushroom," declared Mr. Moody. "We al-
23
The American Legion in Connecticut
ready have received petitions for charters from local organiza-
tions representing a total membership of nearly 3,000 men. We
should have more than 10,000 members in Connecticut posts be-
fore the first State Convention. ' '
It was decided that the dues for membership in the Legion
should be an enrollment fee of $1 and thereafter annual dues at
the minimum rate of two dollars ($2), payable and collectable on
and after November 11 of each year. It was also decided that
from the enrollment fees and dues, the state executive committee
should have the right to call upon each post, or organization, for
an amount not to exceed 40 per cent of the minimum amount
collected.
It was voted that not more than one charter be granted to any
city in the state of less than 100,000 population and that not more
than two charters be granted to i30sts of the Legion in cities of
more than 100,000 population.
The executive committee announced that they were ready to
act upon petitions from local organizations desiring to be among
the first posts of the Legion in the state.
The first charter of The American Legion for Connecticut
was granted to Waterbury after a petition signed by about 150
names had been presented by W. I). Makepeace. This new post
will from now on be known as Waterbury Post No. 1 of The
American Legion. W. J. Malone spoke for Bristol, saying that
city had an appropriation of $7,000 with which to organize a
non-military association for all ex-service men and had withheld all
organization because the service men in Bristol were anxious to
organize a post of The American Legion and had really started
their plans before the Waterbury citizens had. The charter for
Post No. 2, to be located at Bristol, was granted on Mr. Malone 's
recommendations. A. N. Phillips, Jr., made a plea for the next
charter of the Legion in Connecticut, telling what Stamford had
done since the war for the ex-service men. The charter was
granted to Stamford, ilie title to be Stamford Post No. 3.
Applications were also favorably received from Watertown
and New Britain for the granting of charters and will be acted
upon at the next meeting. Chairman Moody brought up the mat-
24
SOME OF THE DELEGATES
Left to light — Robert Vance. Morton C. Tiley, Paul L. Sampsell. James B. Moody, Jr.,
B. H. Matthies, Alfred N. Phillips, Jr.
Minutes of the First Six Meetings
ter of Hartford posts and said the city will probably support
two posts and that the Hartford citizens assume that they will
be named for Major George J. Rau and Captain Arthur Locke.
The chairman and secretary were authorized to employ any
clerical help necessary to carry out their work for the Legion and
it was voted that copies of the state constitution and by-laws be
sent to the various posts in the state as suggestions for adoption
but not to be considered obligatory.
The chairman reported that copies of The American Legion
Weekly would soon be ready and that the, special Fourth of
July number could be secured by any member of the Legion
sending their order to the secretary.
There being no further business it was voted to adjourn, it
being about 5.30 p.m.
ALFEED N. PHILLIPS,
State Secretary.
Minutes of the second meeting of the temporary Connecticut
state executive conunittee of The American Legion, held at the
City Club in Hartford, Connecticut, Tuesday, July 8, 1919, at
11.30 a.m.
The meeting was called to order by Mr. J. B. Moody, Jr., state
chairman. The minutes of the previous meeting were read and
adopted officially as read. The matter of arranging hotel accom-
modations for delegates to the Minneapolis convention was dis-
cussed, and on motion of Mr. A. N. Phillips, Jr., Mr. B. H.
Matthies was empowered to engage accommodations for twenty
delegates from Connecticut, at a proper hotel in the city of Minne-
apolis. On motion of Mr. Phillips, it was decided that the
chairman should investigate the subject of bonding state and
local post treasurers through The American Surety Company and
report details, etc., of the plan at the next meeting of the executive
committee. The following motion, made by Mr. Bingham, was
passed : That a subconmiittee of three, composed of the chairman,
secretary and treasurer, be empowered to procure a field secre-
tary who shall be a member of The American Legion, and that this
committee shall agree with him as to the amount of his compen-
-25
The American Legion in Connecticut
satidns. The understanding was that the field secretary should
be under the direction of the chairman, secretary and treasurer.
The following- report and remarks were then made by Mr.
Moody :
''According to the federal census of 1910 there were in Connect-
icut 156 cities and towns with a population of 1,000 or more. A
careful study of draft board reports of men inducted into the ser-
vice would indicate that the ratio of men in the service was to the
entire population as one to ten. This would indicate that to thor-
oughly do our work in Connecticut we should have 156 posts, each
with a membership of not less than one hundred.
"Up to the present time I have been in communication with
veterans in forty-one Connecticut cities and towns. Posts have
been established in sixteen of them, and charters already issued.
In the remaining twenty -five places the organization work is pro-
gressing very favorably, according to reports.
' ' Thus, only one fourth of this field has been cultivated, as far
as I have personal knowledge. Combined efforts should be di-
rected to development of the remaining 116 cities and towns, with
the view of establishing posts in each of them.
''I have been using a map of the state, which I have marked to
show where posts have been located, and where posts are now
being organized. I have also had for reference a list of all cities
and towns where the population is 1,000 or greater, where posts
should be established.
"The work of The American Legion in Connecticut continues
to multiply rapidly. Our secretary, Mr. Phillips, to my knowl-
edge, has devoted much time and money to the cause, and with
effective results. An organization to be successful must be operat-
ing so as to bring its every part into harmonious play. A minority
of the parts cannot hope to successfully carry the burden of all of
the parts. Neither can a few members of an executive committee
accomplish the results which are to be expected of the conunittee
as a whole. I well realize disadvantages due to geographical sepa-
ration. I well realize that every member of this executive com-
mittee is greatly interested in the welfare and the success of The
American Legion in our good state."
26
Minutes of the First Sice Meetings
Mr. Moody then said: "For the past two weeks I have
given a good deal of consideration to two things : First, the future
of The American Legion ; second, my own business affairs.
' ' I have now come to a definite conclusion regarding both. The
Legion's success is, I believe, positively assured. As for myself,
I must now, at this meeting, request that this committee accept
my resignation as chairman of the state executive committee and
w^ar risk insurance officer. This decision has been made deliber-
ately, gentlemen, so please do not ask me to reconsider the same.
I have enjoyed, very much, associations with each and every mem-
ber of this committee, and I hope and expect to see you do your
part toward making the Legion a great, powerful, national organi-
zation. Mr. Chairman, I request that you now call for nomina-
tions to fill the two positions I must vacate."
On motion of Mr. Phillips, Mr. Moody's resignation was ac-
cepted. On motion of Mr. Bingham, Mr. Malone was nominated
as chairman, but declined. On motion of Mr. Malone, Mr. Bing-
ham was nominated as chairman, but declined. On motion of Mr.
Bingham, Mr. Phillips was nominated as chairman and accepted,
with the provision that he be allowed to relinquish his duties as
secretary. Mr. Phillips' resignation as secretary was accepted.
On motion of Mr. Phillips, Mr. Sampsell was nominated as sec-
retary, but declined, followed by a like action from Mr. Bingham.
On motion of Mr. Bingham, Mr. Malone was elected secretary and
he accepted the office. The committee then recessed for lunch.
Reconvening, Mr. Phillips made the motion to empower the treas-
urer to immediately call on local posts for 40 per cent of their
dues and enrollment fees combined. On motion of Mr. Matthies,
it was decided to table the discussion of the relative merits of
allowing or not allowing women's posts in Connecticut. On
motion of Mr. Bingham, the appointing of the state war risk
officer was left to the aforementioned committee of three. Mr.
Malone resigned his position as vice chairman and his resignation
was accepted. On motion of Mr. Phillips, Mr. Sampsell succeeded
him. On motion of Mr. Bingham, the chairman was empowered
to appoint a committee of three, composed of secretary and two
others, to take charge of convention plans, badges, etc. The chair-
27
The American Legion in Connecticut
man appointed the following committee: Mr. Malone, chairman,
Mr. Moody and Mr. Hurley.
It was determined to hold the next meeting of the executive
committee on August 26, 1919, at 11.30 a.m., in the governor's
room of the Hartford City Club.
There being no further business it was voted to adjourn, it
being about 4.00 p.m.
WILLIAM J. MALONE,
Secretary.
Minutes of the third meeting of the executive coromittee of
The American Legion, Connecticut Branch, in regular monthly
session, held at the City Club in Hartford, Connecticut, August
26, 1919.
The meeting was called to order at 2.00 p.m. by Chairman A. N.
Phillips, Jr., those present being Messrs. Moody, Matthies, Car-
roll, Vance, Sampsell, Calhoun and Hurley. Mr. Hurley was
chosen secretary pro tem. in the absence of Secretary W. J.
Malone, and acted in that capacity.
Business began with the discussion of the first annual conven-
tion of the Connecticut Branch of The American Legion. It was
voted to hold the convention in Hartford, Saturday, October 11,
with morning and afternoon sessions, leaving the details as to the
procurement of meeting places, etc., to the committee appointed
for that purpose at the state executive committee meeting held in
July.
On motion of Mr. Calhoun, it was voted to waive that portion
of Paragraph 2, Article 5, of the state constitution, which requires
the election of delegates and alternates to the State Convention
from the local posts according to the paid-up membership in such
posts, thirty days before the State Convention, to mean that dele-
gates and alternates might be elected on that basis any time prior
to September 23, the entire matter to apply only to the year 1919.
On motion of Mr. Moody it was voted to lend all possible as-
sistance to Mr. G. S. Goddard, state librarian of Connecticut, in
the issuing of the certificates of service to be given by the state to
all ex-service men, and to call on the secretary of the state execu-
28
Minutes of the First Sia: Meetings
tive committee to furnish Mr. Goddard with a list of the local
post secretaries to whom he might mail questionnaires for the
issuing of such certificates.
Mr. Robert Vance of New Britain presented his resignation as
chairman of the state publicity committee, which was accepted.
On motion of Mr. Moody, it was voted to draft a resolution thank-
ing Mr. Vance for the efficient manner in which he had handled
publicity for The American Legion in the state during his office.
Mr. Hurley was elected to fill the vacancy, and accepted.
Mr. Moody told of the appearance of himself and Mr. Vance
before the State Board of Control on behalf of having The Ameri-
can Legion act as agency for the distribution of the trust fund
created by the state for disabled soldiers, sailors and marines.
He stated that they had succeeded in having the Board of Con-
trol hold the matter in abeyance until after we became a perma-
nent organization at the State Convention, October 11, 1919, and
that they had an appointment with the board on the first Tuesday
after the State Convention.
On motion of Mr. Vance it was voted to appoint Mr. Hurley a
committee of one to take charge of producing a 20-page booklet
for the coming State Convention, the booklet to consist of nine
pages of reading matter, nine pages of advertising and two pages
of orders of the day.
On motion of Mr. Hurley, speaking for Mr. Calhoun, it was
voted to instruct the chairman to divide the state into five congres-
sional districts, each under some designated member of the execu-
tive committee, to be known as district organizer, with full power
to act within his districts.
It was voted to hold the next monthly meeting at the Hartford
City Club on Tuesday, September 23, 1919, at 11.30 a.m., and the
meeting adjourned on motion of Mr. Matthies, it being about
4.30 p.m.
JAMES S. HURLEY,
Secretary pro tern.
Minutes of the fourth regular meeting of the executive com-
mittee of The American Legion, held at the City Club in Hartford,
Connecticut, September 23, 1919.
29
The American Legion in Connecticut
The meeting was called to order at 11.30 a.m. by Chairman
A. IST. Phillips, Jr. The minutes of the last meeting were read by
Secretary Malone, and approved as read.
There was a general discussion of the question of paid-up
membership up to the date of the meeting and its effect upon the
re|)resentation in the State Convention. After the discussion the
following vote was passed:
That each post be permitted, but not required, to send dele-
gates to the State Convention, on the basis of one delegate and
one alternate for the first fifteen members, and one additional
delegate and alternate for each additional one hundred enrolled
members, whether paid up or not. The voting power of each post,
however, shall be limited in accordance with its paid-up member-
ship credited to each post on the books of the state treasurer up to
midnight of October 8, 1919.
Voted: That all bills due and unpaid in Connecticut be paid,
before making any contributions to the national committee.
Treasurer Frank S. Butterworth made a report of the finan-
cial situation of The American Legion in Connecticut at the pres-
ent time and described the work of his office in its efforts to raise
funds. It was voted to accept the report of the treasurer and to
request him to continue his good office in behalf of the Legion.
Mr. James B. Moody, Jr., made a report with reference to the
plans for the State Convention in Hartford, after which it was
Voted : That he be authorized to arrange with the Rau-Locke
Post of Hartford to care for the details of the convention to be
held in Hartford on October 11, 1919.
Mr. James S. Hurley, chairman of the committee on badges,
made a report, which was accepted.
Voted: That the secretary be instructed to prepare and pre-
sent to the State Convention a resolution signifying. the willingness
of The American Legion of Connecticut, through its offices and
representatives, to assist in the administration of the fund created
by the Legislature of 1919 for the benefit of soldiers, sailors and
marines, and to co-operate with the State Board of Control in the
administration thereof.
The state librarian, Mr. Goddard, addressed the meeting with
30
Minutes of the First Sioc Meetings
reference to the record of activities of Connecticut soldiers, sail-
ors, and marines in the Great War.
A report was made by Chairman Matthies relative to the reser-
vation of rooms in Minneapolis, which was accepted.
There being no further business, it was voted to adjourn, being
about 4.15 p.m.
"WILLIAM J. MALONE,
Secretary.
Minutes of the fifth meeting of the state executive commit-
tee of The American Legion, held at the City Club in Hartford, on
Friday, October 10, 1919, at 8.00 p.m.
The meeting was called to order by Chairman Alfred N. Phil-
lips, Jr., of Stamford, who presided, and the minutes of the last
meeting of the state executive committee were read by Secretary
William J. Malone, and approved. A report by James S. Hurley
of Waterbury, chairman of the program committee, was made,
and announcement that copies of the program itself would be
obtained within an hour. Mr. B. H. Matthies of Seymour re-
ported upon reservations procured for the delegates to the Na-
tional Coiivention at Minneapolis, which report was accepted.
There was a discussion of the number of votes to be allowed to
each post at the convention. After which it was
Voted: To leave the matter exclusively in the hands of the
committee on credentials to be assisted by the treasurer, Frank S.
Butterworth, at the State Convention. There was also a discus-
sion of the number of delegates to which Connecticut would be
entitled for voting purposes at the National Convention, after
which it was
Voted : To defer any action on this matter until after a report
was made by the committee on credentials at the State Conven-
tion. Mr. Hurley, chairman of the committee on programs for
the convention, then amplified his statements and submitted first
copies of the program for inspection. It was voted to accept the
report of Mr. Hurley and to pay Mr. Vennart, in recognition of
his services in assisting Mr. Hurley, 20 per cent of the net profit
received from the printing of the program.
31
Tlie American Legion in Connecticut
Voted: That Mr. James S. Hurley be paid $50 for services
rendered by Mm at expense to himself in conducting the drive for
membership recently closed.
Voted: That the previous action of the executive committee
establishing a policy of awarding only one charter to towns under
100,000 in population be rescinded and that charters be issued
to posts in communities where a sufficient number of ex-service
men or women render the assurance of such charters possible.
Voted : To extend the thanks of the executive committee to the
acting chairman, secretary and treasurer for the services rendered
by them in the conduct of their respective posts. At 10.15 p.m., it
was voted to adjourn.
"WILLIAM J. MALONE,
State Secretary.
Minutes of the sixth meeting, first to be held after the State
Convention, of the state executive committee of The American
Legion, held in Hartford, Connecticut, on Tuesday, October 28,
1919, at the Soldiers, Sailors and Marines Club.
The meeting was called to order at 11.30 by Chairman Philo
C. Calhoun of Bridgeport, who presided. Reading of the minutes
of the previous meeting was postponed imtil later.
The following were present :
Philo C. Calhoun, Bridgeport,
James S. Hurley, Waterbury,
Thomas J. Bannigan, Hartford,
Frank S. Butterworth, New Haven,
Albert S. Simmons, Hartford,
J. E. Cannon, Windsor Locks,
Morris B. Payne, New London,
Merritt H. Learned, Meriden,
Daniel E. B. Hickey, Stamford,
Howard W. Curtiss, Stratford.
Mr. Calhoun, in his opening remarks, said :
''I fully realize that every member of this executive committee
is greatly interested in the welfare and success of the Legion in
32
BADGES, ETC., WORN AT ST. LOUIS AND MINNEAPOLIS
Minutes of the First Sioc Meetings
our state and I anticipate the whole-liearted co-operation of every
member in the work which is before us. ' '
The treasurer, Frank S. Butterworth, read a report of dis-
bursements and collections to date, as follows:
Advances, $1,025.00
Receipts from posts, 3,192.00
Receipts from convention program, 863.98
$5,080.98
Paid bills, to date, $1,441.30
Check to treasurer of national com-
mittee in New York, 1,750.00
Total disbursed, 3,191.30
Balance in bank, $1,889.68
Deducting advances of, 1,025.00
Net balance, $ 864.68
Voted : That the report of the treasurer be accepted.
Voted : On motion of Mr. Simmons, that the chairman appoint
a committee of three to confer with the Connecticut State Board
of Control and other state officials, with a view of formulating
a plan for the disposition of the income from the $2,500,000 fund
passed at the last session of the General Assembly for the benefit
of the ex-service men of Connecticut, and report at the next meet-
ing of the state executive committee.
The chairman named the following committee :
Frank S. Butterworth, New Haven,
William J. Malone, Bristol,
Morgan G. Bulkeley, Jr., Hartford.
Voted : That the resignation of B. H. Matthies of Seymour as
the distributor of The American Legion buttons in Connecticut
be accepted.
33
The American Legion in Connecticut
Voted: That the treasurer, Frank S. Biitterworth, handle the
distribution of Legion buttons to posts throughout the state, for
the time being.
Voted: That B. H. Matthies of Seymour be elected state his-
torian, and that he is authorized to write a history of The Ameri-
can Legion in Connecticut.
Mr. Bannigan, the secretary, made the following report.
' ' Since the holding of the State Convention, temporary head-
quarters have been established in Hartford, and necessary fur-
nishings and stationery procured. Letters have been sent out to
all state officers and delegates notifying them of their election and
also requesting data for future information. Letters have been
forwarded to all posts throughout the state asking for corrected
names and addresses of officers, former military rank and tele-
phone number. It is the intention of the state secretary to carry
a list of members enrolled in each post in the state.
Applications have been forwarded to North Grosvenordale,
Glastonbury, Simsbury, Windsor and Darien for post charters.
Fifteen hundred Legion buttons have been received from na-
tional headquarters; 500 have been issued to Hartford Post, 300
to Norwalk Post and 100 to Milford Post.
At the present time there are fifty-one chartered posts in the
state of Connecticut. About one half of the field in the state has
thus far been cultivated.
There are at least one hundred and sixteen cities and towns
where posts of The American Legion should be established where
the population is one thousand or greater.
Voted : On motion of Mr. Butterworth, that the report of the
secretary be accepted and the secretary be authorized to engage
a stenographer to assist him in his work.
There being no further business, the meeting adjourned at
3.30 p.m.
THOMAS J. BANNIGAN,
State Secretary.
34
Chapter III: First State Convention
The first State Convention of Tlie American Legion was called
to order at nine o'clock Saturday morning, October 11, 1919, in
the State Armory at Hartford, Connecticut, by Alfred N. Phil-
lips, Jr., of Stamford, temporary state chairman. Prayer was
offered by Rev. H. C. Meserve of Stamford, formerly a chaplain
in the army. Then followed addresses of welcome by Adjutant
General George M. Cole and Mayor Richard J. Kinsella, which
were listened to with interest by all the delegates. In his short
address. General Cole declared that The American Legion would
be the greatest organization in the United States if they would
continue to carry on the good work. Mayor Kinsella, in welcom-
ing the delegates to the city of Hartford, declared the Legion a
splendid organization and there was no doubt about its future.
In granting the keys to the Legion representatives, he said: "If
you happen to get locked up, tell the desk sergeant that you have
been given the keys to the city. But I know from the wonderful
record that nothing of that sort will happen." Governor Hol-
comb, in a communication to Chairman Phillips, regretted his
inability to be present at the convention. There were about 250
delegates, representing the thirty-four posts of The American
Legion throughout the state, in attendance. There were two women
among the delegates: Mrs. E. C. Carlson of Waterbury, repre-
senting the Mary Grimley Post of Waterbury, and Miss Gertrude
Sweeney, representing the Argonne Post of Rockville. Mr. A. N.
Phillips, Jr., temporary state chairman, and Judge William J.
Malone of Bristol, temporary secretary, were made permanent
for the convention meeting. The chairman read the business of
the day as printed in the program (see pages 41 and 42), after
which the motion was made to recess and appoint delegates to the
various committees. This was done by congressional districts, each
electing one man for each committee. Reconvening, the chairman
called for the nominees of the congressional districts for the com-
35
The American Legion in Connecticut
mittees. Then a recess of an hour was allowed for the committee
on credentials to determine the number of votes to which each post
was entitled, also for the other committees to work out their parts
and be ready to report. The convention again resumed and the
committee reports began. It was voted by the committee on cre-
dentials that each post be given numerical voting strength in the
convention equal to its paid-up membership fees of one dollar each
member, 40 per cent of which shall have been received by the state
treasurer up to twelve o'clock noon of October 11, 1919. (For vot-
ing strength of each post see table, pages 44 and 45.) An invita-
tion had been extended by the Hartford delegates for all the dele-
gates to take lunch at one of the hotels. This was exceptionally
kind of them and was accepted with a rising vote of thanks. With
this much of the day's business finished, the convention adjourned
to have its picture taken and for lunch. The convention was again
called to order at 2.30 p.m., and proceeded with business. The
treasurer's report was called for and accepted. The committee on
rules reported and was accepted, thus making Robert's Rules of
Order (revised) the rules to go by, except as otherwise expressly
provided for in the constitution. The report of the conmaittee on
permanent organization was read and accepted. The constitution
committee reported that they unanimously voted to reconunend
the adoj^tion, for the time being, of the temporary form of the
constitution which had already been printed, and suggested that
perhaps it would be well to await the action of the national organi-
zation before adopting a permanent one. Their recommendation
was accepted, thus adopting the constitution until after the Na-
tional Convention at Minneapolis in November, and until such
time as it shall be changed by proper voting. The committee on
permanent headquarters reported, the winning vote being for
Hartford. The committee on the meeting place of the next annual
convention reported and was accepted. They unanimously recom-
mended Bridgeport, stating that New Haven and Waterbury were
also considered.
The convention then proceeded to the election of officers. Mr.
Phillips was nominated, but declined, saying:
I want to thank the delegates for the honor they have ac-
36
U'
First State Convention
corded me by giving me a nomination. Gentlemen, I want to take
this opportunity without any qualifications to decline this nomi-
nation at this time. I have thought the matter over and decline
it for this reason : I think the work I have done merits the oppor-
tunity given me at this time to say a few words ; so I will go back
and tell you why I decline. As my friend, Mr. Meserve, has said,
I myself did start the first operations for the army and navy
association in Connecticut after the war. Our comrades in Stam-
ford will tell you we were very successful, not only in forming
associations of soldiers and sailors, but in establishing a relief
fund and administering it to the men who needed the money. We
started that; we formed several other posts of our organization,
and when The American Legion came we were ready to join it.
"I have given my time for the help of the Legion absolutely
unselfishly. I sscy it because I hope and pray God the Legion will
never go down or drag itself in the mud or do anything to those
who have started this thing and have held it up, up to this time.
"Before the St. Louis caucus I withdrew from my business,
and gave some three or four weeks to The American Legion. Out
of my own pocket and on my own time I organized the first post
of The American Legion, with the help of James B. Moody, Jr.,
and since then out of my own pocket I have had these constitu-
tions printed for the Legion. I am very glad to have done this,
gentlemen, because I believe in the distinction of The American
Legion.
"And I give you my charge as I withdraw from the nomina-
tion : Do not fall below the ideals set by this Legion. Keep it up,
keep it up to its distinguished marks. It is from our very hearts
that we have given. We can ask nothing less from you.
"I feel that my work to a great extent is done, and pray God
that those gentlemen who take hold of the helm and steer the
ship, guide it in a clean way, all selfishness aside, striving toward
the high ideals and leading The American Legion toward the high
ideals it certainly merits. ' '
Mr. Philo C. Calhoun of Bridgeport w^as elected state chair-
man for the ensuing year. He accepted, saying: "I appreciate
the honor you have done me. All I can say is that in such poor
37
The American Legion in Connecticut
measure as I can I shall try to deserve it." Mr. James S. Hurley
of Waterbury was elected first vice chairman, accepting, he said :
"Fellow members of The American Legion, Connecticut Branch,
I am sure I appreciate deeply the honor you have accorded me and
all I can say is that I shall strive in the future, just as hard as I
have in the past, for the success of Connecticut." Mr. Paul L.
Sampsell of New London was elected second vice chairman, but
was not present at this time. Mr. Thomas J. Bannigan of Hart-
ford was elected secretary. He responded, saying: ''Mr. Chair-
man, ladies, gentlemen and buddies, it is an old axiom that actions
speak louder than words and I want you to judge me by that
slogan in the future. It has always been my privilege to take off
my hat to the ex-service men. I want to take off my coat to assist
you in all ]3ossible ways at all times. I thank you." Mr. Frank
S. Butterworth was elected treasurer. Mr. Butterworth said:
' ' Gentlemen, I am not particularly fitted for the office of treasurer,
but I most heartily accept and I will do my best for you. Having
been admitted as a buck private I don't seem to be able to make
speeches, but I hope to be able to write letters which will draw
the money for dues." The election of the state executive com-
mittees came next, two being elected from each district, as follows :
No. 1. Albert M. Simmons of Hartford,
J. C. Cannon of Windsor Locks.
No. 2. M. B. Payne of New London,
L. F. Bissell of Rockville.
No. 3. Hiram Bingham of New Haven,
Merritt E. Learned of Meriden.
No. 4. Daniel F. B. Hickey of Stamford,
George Howard Curtiss of Stratford.
No. 5. Francis J. Carroll of Waterbury,
The convention was then informed that Connecticut was en-
titled to eleven delegates to the Minneapolis National Convention
in November. It was voted to elect two from each congressional
district and one at large. The following were elected :
District No. 1. Delegates.
John T. Dunn, Jr., of Hartford,
E. H. Hart of Wethersfield.
38
First State Convention
Alternates.
Walter Wade of Bristol,
H. C. Jackson of New Britain.
District No. 2. Delegates.
W. D. Copp of Norwich,
Heirans of Willimantic.
Alternates.
A. H. Crofts of Mansfield,
John H. Moss of Bristol.
District No. 3. Delegates.
Frank S. Butterworth of New Haven,
Eric S. Storm of Meriden.
Alternates.
Hiram Bingham of New Haven,
John H. Bradley of Meriden.
District No. 4. Delegates.
J. J. Fennell of Stamford,
James H. Rooney of Bridgeport.
Alternates.
Dr. F. J. Adams of Bridgeport,
Robert Stewart of Bridgeport.
District No. 5. Delegates.
P. E. Fox of Derby,
Thomas F. Martin of Waterbury.
Alternates.
C. V. Cross of Naugatuck,
Mrs. E. C. Carlson of Waterbury.
Mr. H. C. Meserve of Stamford was elected the one delegate
at large. There were 96 ballots cast, 38 for Mr. Meserve, 35 for
Mr. James Grant and 22 for Mr. Francis W. Pinches of New
Britain. Mr. James Grant of Naugatuck was elected alternate.
Mr. Albert M. Simmons of Hartford then said: ''I believe that
this convention (the Minneapolis convention) will be one that a
great many men in Connecticut will want to go to. I don't want
anyone to run away with the idea that I am going to ask this
organization to spend any money to send them there. I am not.
-39
The American Legion in Connecticut
But the fact remains that we have men who will want to go to this
convention. Perhaps men of means who would like to pay their
own expenses and without being sent there as delegates from this
organization may not feel disjoosed to act simply as spectators
having no authority. I would, therefore, like to move that the
secretary and chairman of this organization be authorized to issue
fourteen credentials to any fourteen men who apply, as delegates
at large from the state of Connecticut to the Minneapolis con-
vention, signifying they will pay their own expenses. The motion
was put to vote and carried. The resolutions committee then re-
ported, followed by a lengthy session. Some of the resolutions
are here given: Motion made and carried ''that hereafter every
resolution to come before the State Convention be typewritten
and signed, or not recognized." Mr. James S. Hurley of Water-
bury then read these resolutions :
''Resolved that this convention especially voice its approval
of the resolution adopted by the temporary organization demand-
ing an investigation of the pardon and the subsequent honorable
discharge by the War Department of convicted so-called conscien-
tious objectors."
"Resolved that this convention endorse the action of the St.
Louis caucus in demanding that congress should deport to their
own countries those aliens who refused to join the colors at the
outbreak of the war, and pleaded their citizenship in other coun-
tries to escape the draft.
"Be it further resolved that every effort be put forth to have
laws passed to this effect that such undesirables forever be ex-
cluded from our land. ' '
I make the motion to reconsider this. Our convention doesn't
want to fail to demand the expulsion of these enemy aliens. While
we were on the high seas it was well enough for them to stay at
home and make money. The American Legion has decided this,
that The American Legion or the enemy aliens have got to g^o,
and I think we are here to stay. The motion was put to vote and
unanimously carried. The first State Convention then ad j omened,
it being about 5.30 p.m. WILLIAM J. MALONE,
State Secretary.
40
MR. JAMES B. MOODY, JR.
Captain, Q. M. C, with 76th Division in France.
First State Convention
Congressional districts include :
1. All of Hartford County.
2. Tolland, Windham, New London and Middlesex Coun-
ties.
3. Cheshire, Meriden, Wallingford, Bethany, Hamden,
North Haven, North Bradford, Guilford, Madison,
Woodbridge, New Haven, East Haven and Bradford
in New Haven County.
4. Fairfield County.
5. Litchfield County, and towns of Southbury, Middlebury,
Waterbury, Wolcott, Oxford, Naugatuck, Prospect,
Beacon Falls, Seymour, Ansonia and Derby in New
Haven County.
Orders of the day :
Convention assembles at 9.00 a.m.
Called to order by temporary chairman.
Invocation.
Addresses of w^elcome — Mayor and Governor.
Reading of call for convention.
Naming of temporary chairman.
Naming of temporary secretary.
Naming of conmiittee on credentials.
Recess.
Report of committee on credentials.
Designation of assistant secretaries and assistant sergeant-
at-arms.
Minutes of last convention.
Appointment of committees in the following order :
' ' Committee on rules. ' '
''Committee on permanent organization."
' ' Committee on constitution. ' '
' ' Committee on resolutions. ' '
"Committee on nomination of officers for ensuing
year. ' '
' ' Conmiittee on permanent state headquarters. ' '
' ' Committee on place for next annual convention. ' '
41
The American Legion in Connecticut
Announcement of time and place of committees and otHer
meetings.
Recess.
Reports of committees, so far as possible, in the following
order:
' ' Committee on rules. "
''Committee on permanent organization."
"Committee on constitution."
"Committee on resolutions."
"Committee on nomination of officers for ensuing
year. "
"Committee on permanent state headquarters."
"Committee on place of next annual convention."
' ' Nomination for delegates to National Convention. ' '
Unfinished business.
New business.
Adjournment.
Credential committee:
Spokesman for Congr. Dist. No. 1: Michael F. Owens of
Hartford.
Spokesman for Congr. Dist. No. 2: Earl C. Herrick of
Norwich.
Spokesman for Congr. Dist. No. 3: Frank S. Butterworth
of New Haven.
Spokesman for Congr. Dist. No. 4: David A. Cronin of
Bridgeport.
Spokesman for Congr. Dist. No. 5: James S. Hurley of
Waterbury.
Committee on rules :
Spokesman for Dist. No. 1: J. E. Cannon of Windsor
Locks.
Spokesman for Dist. No. 2: Archibald MacDonald of
Putnam.
Spokesman for Dist. No. 3 : David P. Smith of Meriden.
Spokesman for Dist. No. 4 : John Kehoe of Norwalk.
Spokesman for Dist. No. 5 : John Pickett.
42
First State Convention
Committee on organizations:
Spokesman for Dist. No. 1 : E. H. Hart of Wetherstield.
Spokesman for Dist. No. 2 : R. F. Gates of Willimantic.
Spokesman for Dist. No. 3 : David P. Smith of Meriden.
Spokesman for Dist. No. 4: James J. Eooney of Bridge-
port.
Spokesman for Dist. No. 5 : B. H. MattMes of Seymour.
Committee on constitutions :
Spokesman for Dist. No. 1 : John L. Purcell of Hartford.
Spokesman for Dist. No. 2 : M. P. Payne of New London.
Spokesman for Dist. No. 3: Frank S. Butterworth of New
Haven.
Spokesman for Dist. No. 4: Howard Curtiss of Stratford.
Spokesman for Dist. No. 5: W. D. Makepeace of Water-
bury.
Committee on resolutions :
Spokesman for Dist. No. 1 : H. C. Jackson of New Britain.
Spokesman for Dist. No. 2 : A. H. Crofts of Tolland.
Spokesman for Dist. No. 3 : Frank S. Butterworth of New
Haven.
Spokesman for Dist. No. 4 : John F. Moran of Bridgeport.
Spokesman for Dist. No. 5 : P. E. Fox of Derby.
Committee on state headquarters :
Spokesman for Dist. No. 1 : John Fagan of Bristol.
Spokesman for Dist. No. 2 : W. E. Eagle of New London.
Spokesman for Dist. No. 3 : Eric F. Storm of Meriden.
Spokesman for Dist. No. 4 : F. J. Adams of Bridgeport.
Spokesman for Dist. No. 5: J. S. Voorhoes of Derby.
Committee on place of next annual convention :
Spokesman for Dist. No. 1 : T. J. Brockett of IJnionville.
Spokesman for Dist. No. 2 : J. C. Broadhurst of Norwich.
Spokesman for Dist. No. 3: Merritt E. Learned of Meri-
den.
43
The American Legion in Comiecticut
Spokesman for Dist. No. 4 : George Ferree of Bridgeport.
Spokesman for Dist. No. 5 : Francis W. Carroll of Water-
bury.
Waterbmy Post
No.
1.
13 votes.
Bristol Post
No.
2.
2 '
Stamford Post
No.
3.
4 '
Norwich Post
No.
4.
2 '
Watertown Post
No.
5.
2 - '
New Britain Post
No.
6.
1 '
Hartford Post
No.
i\
14 '
Hartford Post
No.
New London Post
No.
9.
4 '
Seymour Post
No.
10.
2 '
Bridgeport Post
No.
11.
14 '
Norwalk Post
No.
12.
1 '
Putnam Post
No.
13.
3 '
Rockville Post
No.
14.
1 '
Griswold Post
No.
15.
1 '
Slielton Post
No.
16.
1 '
Naugatuck Post
No.
17.
7 '
Essex Post
No.
18.
1 '
Willimantic Post
No.
19.
1 '
Terryville Post
No.
20.
2 '
Danielson Post
No.
21.
2 '
Thomaston Post
No.
22.
1 '
Wethersfield Post
No.
23.
2 '
Derby Post
No.
24.
2 '
Beacon Palls Post
No.
25.
1 '
Stafford Springs Post No.
26.
The
treasurer
reported that no money had been received by him from
Stafford Springs Post.
Litchfield Post No. 27. 1 vote.
New Hartford Post No. 28. 1 "
Greenwich Post No. 29. 1 ''
New Canaan Post No. 30. 1 "
44
Fif^st State Convention
New Milford Post No. 31. The treasurer
reported that no money had been received by him from
New Milford Post.
Milford Post No. 32. 1 vote.
Unionville Post No. 33. 1 ''
Plainville Post No. 34. 1 "
45
Chapter IV: Constitution and By-Laws
Constitution of The American Legion, May, 1919.
Temporary Form of Connecticut State Constitution, 1919.
Post Constitution and By-Laws, 1919.
Constitution of The American Legion, November, 1919.
State Constitution, 1920.
Constitution of the Women's Auxiliary of The American Legion,
1920.
Constitution of The American Leg-ion as Adopted by
the St. Louis Caucus, May 10, 1919
PREAMBLE
For God and Country we associate ourselves together for the
following purposes:
To uphold and defend the Constitution of the United States
of America ; to maintain law and order ; to foster and perpetuate
a one-hundred-per-cent Americanism; to preserve the memories
and incidents of our association in the Great War ; to inculcate a
sense of individual obligation to the community, state and nation ;
to combat the autocracy of both the classes and the masses; to
make right the master of might ; to promote peace and good will
on earth ; to safeguard and transmit to posterity the principles of
justice, freedom and democracy; to consecrate and sanctify our
comradeship by our devotion to mutual helpfulness.
ARTICLE I
Name
The name of this organization shall be The Amekican Legion.
46
Constitution and By-Laws
ARTICLE II
MemheTship
All persons shall be eligible to membersliip in this organization
who were in the military or naval service of the United States
during the period between April 6, 1917, and November 11, 1918,
both dates inclusive, and all persons who served in the military or
naval services of any of the governments associated with the
United States during the World War, provided that they were
citizens of the United States at the time of their enlistment and are
again citizens at the time of application, except those persons who
separated from the service under terms amounting to dishonor-
able discharge, and except also those persons who refused to per-
form their military duties on the ground of conscientious or
political obligation.
ARTICLE III
Nature
While requiring that every member of the organization per-
form his full duty as a citizen according to his own conscience and
understanding, the organization shall be absolutely non-partisan,
and shall not be used for the dissemination of partisan principles,
or for the promotion of the candidacy of any person seeking public
office or preferment.
ARTICLE IV
Administration
1. The Legislative Body of the organization shall be a na-
tional convention, to be held annually at a place and time to be
fixed by vote of the preceding convention, or in the event that the
preceding convention does not fix a time and place, then such time
and place shall be fixed by the Executive Committee, hereinafter
provided for.
2. The annual convention shall be composed of delegates and
alternates from each state, the District of Columbia, and each ter-
ritory and territorial possession of the United States, each of
which shall be entitled to four delegates and four alternates, and
47
The American Legion in Connecticut
to one additional delegate and alternate for each one thousand
memberships paid up thirty days prior to the date of the National
Convention. The vote of each state, of the District of Columbia,
and of each territory or territorial possession of the United States,
shall be equal to the total number of delegates to which that state,
district, territory or territorial possession is entitled.
3. The delegates to the National Convention shall be chosen
by each state in the manner hereinafter j^rescribed.
4. The executive power shall be vested in a National Execu-
tive Committee to be composed of two representatives from each
state, the District of Columbia, territory and territorial posses-
sions of the United States and such other ex-ofiicio members as
may be elected by the Caucus. The National Executive Commit-
tee shall have authority to fill any vacancies in its membership.
ARTICLE V
State Organization
The state organization shall consist of that organization in
each state, territory or the District of Columbia, whose delegates
have been seated in the St. Louis Caucus. In those states which
are at present unorganized the state organization shall consist of
an Executive Committee to be chosen by a state convention and
such other officers and committees as said convention may pre-
scribe. The state convention in the latter case shall be called by
the two members of the National Executive Committee in that
state, territory and the District of Columbia, and shall choose
the delegates to the National Convention, providing a fair repre-
sentation for all sections of the state or territory. Each state
organization shall receive a charter from the National Executive
Committee.
The officers of the State Organization shall be as follows:
One State Commander.
One State Vice Commander.
One State Adjutant.
One State Finance Officer.
One State Historian.
48
MR. A. N. PHILLIPS, JR.
Constitution and By-Laws
ARTICLE VI
The Local Unit
The local Tinit shall be termed the Post, which shall have a
niinimum membership of fifteen. No Post shall be received into
this organization until it shall have received a charter. A Post
desiring a charter shall apply to the State Organization and the
charter shall be issued by. the National Executive Committee
whenever recommended by the State Organization. The National
Executive Committee shall not issue a charter in the name of any
living person.
The officers of the local organization shall be as follows :
One Post Commander.
One Post Vice Commander.
One Post Adjutant.
One Post Finance Officer.
and such appointive officers as may be provided by the State
Organization.
ARTICLE VII
Dues
Each State Organization shall pay to the National Executive
Committee or such officer as said committee may designate there-
for, the sum of twenty-five cents annually, for each individual
member in that particular state. District of Columbia, territory
or territorial possession.
ARTICLE VIII
Quorum
A quorum shall exist at a national convention when there are
present twenty-five or more states and territories partially or
wholly represented as hereinbefore provided.
ARTICLE IX
Rules
The rules of procedure at the National Convention shall be
those set forth in Roberts' Rules of Order. (Revised.)
49
The American Legion in Connecticut
ARTICLE X
Amendment
This Constitution is to be in force until the November Con-
vention, when it will be ratified or amended by that Convention.
Temporary Form of Connecticut State Constitution
of The American L,egion
ARTICLE I
Name
The name of this organization shall be Connecticut State
Okganization of The American Legion.
ARTICLE II
Objects
The objects of this organization shall be :
To uphold and defend the Constitution of the United States
of America ; to maintain law and order ; to foster and perpetuate
a one-hundred-per-cent Americanism; to preserve the memories
and incidents of our association in the Great War ; to inculcate a
sense of individual obligation to the community, state and nation ;
to combat the autocracy of both the classes and the masses; to
make right the master of might ; to promote peace and good will
on earth ; to safeguard and transmit to posterity the principles of
justice, freedom and democracy; to consecrate and sanctify our
comradeship by our devotion to mutual helpfulness.
ARTICLE III
MemlyersMp
All persons shall be eligible to membership in this organization
who were in the military or naval service of the United States
during the period between April 6, 1917, and November 11, 1918,
both dates inclusive, and all persons who served in the military
50
Constitution and By-Laws
services of any of tlie governments associated with the United
States during the "World War, provided that they were citizens
of the United States at the time of their enlistment and who are
again citizens at the time of application, except those persons
separated from the service under terms amounting to dishonor-
able discharge, and except also those persons who refused to
perform their military duties on the ground of conscientious
objection. Non-resiclents of this state otherwise eligible may be
admitted to membership in the Posts of this State on the same
basis as residents of this State.
ARTICLE IV
Nature
While requiring that every member of the organization per-
form his full duty as a citizen according to his own conscience and
understanding, the organization shall be absolutely non-partisan,
and shall not be used for the dissemination of partisan principles,
or for the promotion of the candidacy of any person seeking public
office or preferment.
ARTICLE Y
Administration
Section 1. The Legislative Body of the organization shall be
a State Convention to be held annually. The place and time of
the first State Convention shall be fixed by the first State Execu-
tive Committee and thereafter by vote of the preceding conven-
tion. In the event that the preceding convention does not fix a
time and place, they shall be fixed by the Executive Committee.
Sec. 2. The annual convention shall be composed of delegates
and alternates from each Post, each of which shall be entitled to
one delegate and one alternate and to one additional delegate and
one additional alternate for each one hundred members, paid up
thirty days prior to the date of the State Convention. The vote
of each Post shall be equal to the total number of delegates to
which that Post is entitled.
51
The Aiiierican Legion in Connecticut
Sec. 3. The delegates to the State Convention shall be chosen
by each Post.
Sec. 4. The executive power shall be vested in a State Execu-
tive Committee to be composed of fifteen members, the members
of the first Executive Committee to be the delegates to the St.
Louis caucus, and thereafter to be elected by the State Conven-
tion. The members of the State Executive Committee shall be
chosen with reference to territorial location and membership of
the Legion in their respective communities, to the end that they
shall be representative of the entire State. The State Executive
Coimnittee may appoint a sub-committee of three to seven mem-
bers in addition to the State officers as ex-officio members and
may empower such sub-committee to exercise the authority of
the State Executive Committee between meetings of the State
Executive Committee. The officers of the State Executive Com-
mittee shall be a Chairman, one or more Vice Chairmen, a Secre-
tary and a Treasurer. These officers shall be elected in the first
instance by the State delegates to the St. Louis caucus and there-
after by the State Convention.
ARTICLE VI
The Local Unit
The local unit shall be termed the Post, which shall have a
minimmn membership of fifteen. No Post shall be received into
this organization until it shall have received a charter. A Post
desiring a charter shall reply to the State organization and the
charter will be issued by the National Executive Committee when-
ever recommended by the State organization. The National
Executive Committee Avill not issue a charter in the name of any
living person.
ARTICLE VII
Dues
There shall be an enrollment fee of $1.00, and thereafter the
annual dues shall be at the rate of $2.00 per annum, payable and
collectable on and after the first day of August of each year, and
52
Constitution and By-Laws
from the enrollment fees or the dues above mentioned, the State
Executive Committee shall have the right to call upon each local
Post or organization for not to exceed 40 per cent of the minimum
amount thus collected.
ARTICLE VIII
Quorum
A quorum shall exist at a State Convention when a majority
of the Posts are partially or wholly represented by duly elected
delegates or alternates.
ARTICLE IX
Rules
The rules of procedure at the State Convention shall be those
set forth in Roberts' Rules of Order. (Revised.)
ARTICLE X
Amendment of Constitution
This Constitution is to be in force until the State Convention
to be held in October, 1919, when it will be ratified or amended by
that Convention.
Sug'g-ested Form of Constitution and By-Laws for a
Post of the Connecticut State Organization
of The American Legion
CONSTITUTION
ARTICLE I
Name
The name of this Post is the
of The American Legion of Connecticut. (Post No. . . )
53
The American Legion in Connecticut
ARTICLE II
Objects
The objects of this organization shall be:
To uphold and defend the Constitution of the United States
of America ; to maintain law and order ; to foster and perpetuate
a one-hundred-per-cent Americanism; to preserve the memories
and incidents of our association in the Great War ; to inculcate a
sense of individual obligation to the community, state and nation ;
to combat the autocracy of both the classes and the masses; to
make right the master of might ; to promote peace and good will
on earth ; to safeguard and transmit to posterity the principles of
justice, freedom and democracy; to consecrate and sanctify our
comradeship by our devotion to mutual helpfulness.
ARTICLE III
Nature
While requiring that every member of the organization per-
form his full duty as a citizen according to his own conscience and
understanding, the organization shall be absolutely non-partisan,
and shall not be used for the dissemination of partisan principles,
or for the promotion of the candidacy of any person seeking public
office or preferment.
ARTICLE IV
Eligibility for Member ship
All persons shall be eligible to membership in this organization
who were in the military or naval service of the United States
during the period between April 6, 1917, and November 11, 1918,
both dates inclusive, and all persons who served in the military
services of any of the governments associated with the United
States during the World War, provided that they were citizens
of the United States at the time of their enlistment and who are
again citizens at the time of application, except those persons
separated from the service under terms amounting to dishonor-
able discharge, and except also those persons who refused to
perform their military duties on the ground of conscientious
54
Constitution and By-Laws
objection. Non-residents of this state otherwise eligible may be
admitted to membership in the Posts of this State on the same
basis as residents of this State.
ARTICLE V
Charter Members
Members who join this Post prior to November 11, 1919, shall
be known as charter members.
ARTICLE VI
Headquarters
This Post is located in the City (Village or Town) of :
, County of , State of Connecticut,
and the headquarters and principal office of this Post is situated
and located at in the City (Village or Town)
of , County of , State of
Connecticut.
(This must be a post-office address.)
ARTICLE VII
Amefidments
Amendments to this Constitution may be made at any meeting
of the Post, annual or special, by a two thirds vote of the mem-
bers present, provided notice of the proposed amendment has been
given in the call of the meeting.
We, the undersigned, hereby certify that the foregoing is a
true and correct copy of the Constitution of
Post of The American Legion of Connecticut (Post No. . . ) as
adopted at a duly called and constituted meeting of said Post held
at in the County of , and
State of Connecticut, on the day of
in the year one thousand nine hundred and nineteen.
Chairman, Executive Committee.
Secretary.
55
The American Legion in Connecticut
BY-LAWS
ARTICLE I
Name
Section 1. The Post existing under these by-laws is the
Post of The American Legion of Con-
necticut (Post No. . .).
Sec, 2. The object of this Post is as set forth in the Constitu-
tion.
ARTICLE II
Management
Section 1. The government and management of the Post is
entrusted to an Executive Committee of ... . members (minimmn
of ... . members) to be known as tlie '^ Executive Committee."
Sec. 2. The Executive Committee shall consist of
members to be elected at a meeting of the Post called for that
purpose, and thereafter at the annual meeting of the Post, in
addition to the officers of the Post as ex-officio members. The
Executive Committee shall hold office for one year or until their
successors are chosen.
Sec. 3. A vacancy existing in the Executive Committee from
any cause other than the expiration of a term shall be filled by a
majority vote of the entire committee. A person so appointed
shall hold office for the unexpired term of the member of the
committee whom he succeeds.
ARTICLE III
Powers of the Executive Committee
Section 1. The Executive Committee shall have charge of the
government and management of the Post and shall direct and
control such committees as may be appointed. It shall, in con-
formity with provisions of State and National Constitutions, have
power to make such rules as it may elect for the admission of
members. It shall have power to admit by ballot candidates for
membership in the Post, a majority vote of those present being
56
<
O
H
<1
H
c«
H
b
w
o
o
Constitution and By-Laws
required for election. It may expel or suspend any member of
the Post by a two thirds vote of the whole Committee for any
violation of the by-laws or rules or for conduct improper and
prejudicial to the welfare of the Post or The American Legion.
But no member shall be suspended nor expelled without being
given one week's written notice of the charges against him and
of the time when he can, as he may elect, appear before the Com-
mittee or submit to the Committee a written answer to such
charges.
Sec. 2. The Executive Committee shall prescribe the rules for
the use of Post Headquarters and any other building used by the
Post, and may modify or revoke the same; it shall fix joenalties
for violations of the rules and have power to enforce the same
and also to remit such penalties.
Sec. 3. There shall be a Chairman, one or more Vice Chair-
men, a Secretary and Treasurer of the Executive Committee who
shall be elected at a meeting of the Post duly called for the pur-
pose, and thereafter at the annual meeting of the Post, and shall
hold office for one year or until their respective successors have
been chosen. The officers shall be ex-officio members of the Execu-
tive Committee. The Executive Committee may appoint such
other officers as may be required.
Sec, 4. The Chairman of the Executive Committee, and in
his absence the Vice Chairman, shall preside at all meetings of
the Post and of the Executive Committee. In the event of their
absence, such meeting may elect their presiding officer.
Sec. 5. The Secretary shall give notice of all meetings of the
Post and of the Executive Committee and shall keep minutes of
such meetings. He shall conduct the correspondence and keep
the records of the Post, including list of names, addresses and
previous military or naval organization of the members. He shall
furnish to the Treasurer the names of all persons elected to mem-
bershij) and shall also advise him of all transfers or changes affect-
ing membership. He shall notify candidates of their election.
Sec. 6. The Treasurer shall, subject to the control of the
Executive Committee, be charged with the collection and custody
of the funds and securities of the Post, including all dues, and
The American Legion in Connecticut
shall keep its accounts and reports thereon at each regular meet-
ing of the Executive Committee. His accounts shall be audited
annually. He shall pay all bills when audited and approved in
such manner as the Executive Conunittee shall prescribe.
ARTICLE IV
^ Membership
Section 1. All persons shall be eligible to membership in this
Post who are eligible to membership in The American Legion
under the Constitution of Connecticut State Organization of The
American Legion, including non-residents of this town or state.
Sec. 2. Any person eligible to membership as aforesaid may
become a member of this Post u^Don his election by the Executive
Committee and upon signing an enrollment card for enrollment
as a member of The American Legion.
Sec. 3. Each candidate for membership must be proposed by
a member of the Post. He must give his name, address and brief
statement of his military or naval record, including organizations
in which he has served during the World War.
Sec. 4. If any elected candidate shall not within 30 days after
his election pay to the Treasurer his enrollment fee of $1.00 his
election may be declared void by the Executive Committee.
ARTICLE V
Dues
There shall be an enrollment fee of $1.00, and thereafter the
annual dues shall be at the rate of $2.00 per annum, payable and
collectable on and after the first day of August of each year, and
from the enrollment fees or the dues above mentioned, the State
Executive Committee shall have the right to call upon each local
Post or organization for not to exceed 40 per cent of the minimum
amount thus collected.
ARTICLE VI
Penalties
Section 1. A member failing to pay any amount due the Post,
including the yearly dues, within 30 clays, shall be liable to have
58
Constitution and By-Laws
his membership suspended or forfeited at a regular meeting of
the Executive Committee.
Sec. 2. The Post shall be entitled to representation in the
State Organization, as hereinafter provided, only upon the basis
of the number of members who have actually paid their dues 30
days prior to the annual State Convention.
ARTICLE VII
Representation of the Post in The American Legion and Its -
Committees
Delegates and alternates to represent the Post at the State
Conventions and rei^resentatives of the Post shall be elected at a
meeting of the members of the Post, duly called for the purpose,
by a majority vote of those present at the meeting. Meetings for
the election of delegates and alternates shall be held at least 15
days before the State Convention which they are to attend.
ARTICLE VIII
Notices
Section 1. Every member shall furnish to the Secretary an
address to which all notices and documents may be sent and the
same shall be held to have been duly sent to or served upon a
member when posted or otherwise mailed to him at the address
so furnished.
Sec. 2 days' previous notice shall be given of all meet-
ings of the Post and days' previous notice of all meetings
of the Executive Conunittee.
ARTICLE IX
Meetings of the Post
Section 1. Except in 1919 there shall be an annual meeting of
the Post during the month of September at least 15 days prior
to the State Convention in each year at o'clock . . M., at
Post Headquarters or such other place as the Executive Com-
mittee may designate. If no quorum is present the presiding
officer shall adjourn the meeting to a subsequent date.
59
The American Legion in Connecticut
Sec. 2. The Chairman or a majority of the members of the
Executive Committee shall have power to call special meetings
of the Post at any time.
Sec. 3. Upon the written request of members, the
Executive Conmiittee shall call a special meeting of the Post.
Sec. 4 per cent of the members shall constitute a
quorum at any meeting of the Post.
ARTICLE X
Meetings of the Executive Committee
Section 1. The Executive Committee shall meet once a month.
Special meetings may be called by order of the Chairman or on
written notice of at least members of the Executive Com-
mittee.
Sec. 2 members shall constitute a quorum of the
Executive Committee.
ARTICLE XI
Election of Officers and Members of Executive Committee
The officers and members of the Executive Committee shall be
elected at each annual meeting of the Post. A majority of all the
votes cast at such meetings shall be necessary to the election of an
officer or member of the Committee.
ARTICLE XII
Rules
Rules of procedure at meetings of the Post shall be those set
forth in Roberts' Rules of Order (Revised), except as otherwise
expressly provided herein.
ARTICLE XIII
Limitation of Liadility
This Post can incur no obligations or liabilities of any kind
whatsoever which shall subject to liability any other Post, sub-
division, organization, committee or group of members of The
American Legion.
60
Constitution and By-Laws
AETICLE XIV
Amendments and Alterations
Amendments to these by-laws may be made at any meeting of
the Post, annual or special, by a vote of tv/o thirds of the members
present, provided notice of the proposed amendment has been
given in the call of the meeting.
National Constitution of The American Leg-ion,
January, 1920
PREAMBLE
For God and Country we associate ourselves together for the
following purposes :
To uphold and defend the Constitution of the United States
of America ; to maintain law and order ; to foster and perpetuate
a one-hundred-per-cent Americanism; to preserve the memories
and incidents of our association in the Great War ; to inculcate a
sense of individual obligation to the community, state and nation ;
to combat the autocracy of both the classes and the masses; to
make right the master of might; to promote peace and good will
on earth ; to safeguard and transmit to posterity the principles of
justice, freedom and democracy; to consecrate and sanctify our
comradeship by our devotion to mutual helpfulness.
ARTICLE I
Name
Section 1. The name of this organization shall be The Ameri-
ca?^ Legion.
ARTICLE II
Nature
Section 1. The American" Legion is a civilian organization;
membership therein does not affect nor increase liability for mili-
tary or police service. Rank does not exist in The Legion; no
61
The American Legion in Connecticut
member shall be addressed by bis military or naval title in any
convention or meeting of The Legion.
Sec. 2. The American Legioi^ shall be absolutely non-political
and shall not be used for the dissemination of partisan principles
nor for the promotion of the candidacy of any person seeking
public office or preferment. No candidate for or incumbent of a
salaried elective public office shall hold any office in The Ameei-
CAN" Legion or in any Department or Post thereof.
Sec. 3. Each member shall perform his full duty as a citizen
according to his own conscience and understanding.
ARTICLE III
Organization
Section 1. The American Legion shall be organized in De-
partments and these in turn in Posts. There shall be one Depart-
ment in each State, in the District of Columbia, and in each Ter-
ritory of the United States. The National Executive Committee
may establish additional Dej^artments in Territorial Possessions
of the United States and in foreign countries.
ARTICLE IV
Eligibility
Section 1. Any pe]'son shall be eligible for membership in
The American Legion who was regularly enlisted, drafted, in-
ducted or commissioned, and who served on active duty in the
Army, Navy or Marine Corps of the United States at some time
during the period between April 6, 1917, and November 11, 1918,
both dates inclusive, or who, being a citizen of the United States,
at the time of his entry therein, served on active duty in the Naval,
Military or Air forces of any of the Grovernments associated with
the United States during the Great War ; provided, that no person
shall be entitled to membership (a) who, being in the Army, Na^^
or Marine Corps of the United States during said period, refused
on conscientious, political, or other grounds, to subject himself to
military discipline or unqualified service, or (b) who, being in
62
Constitution and By-Laws
STicli service, was separated therefrom under circumstances
amounting to dishonorable discharge and has not subsequently
been officially restored to an honorable status.
Sec. 2. There shall be no form or class of membership except
an active membership as herein above provided.
AETICLE V
Section 1. The legislative body of The Legion shall be the
National Convention to be held annually at a time and place to
be fixed by the preceding National Convention.
Sec. 2. In the National Convention each Department shall be
entitled to five delegates and one additional delegate for each
thousand members whose current dues have been received by the
National Treasurer thirty days prior to the meeting of said Con-
vention; and to one alternate for each delegate. The delegates
shall be chosen at Department Conventions to be held not less
than two weeks before the National Convention.
Sec. 3. Each delegate shall be entitled to one vote. The vote
of any delegate absent and not represented by an alternate shall
be cast by the majority of the delegates present from his Depart-
ment. Alternates shall have all the privileges of delegates except
that of voting.
Sec. 4. A quorum shall exist at a National Convention when
60 per cent of the Departments are represented as provided above.
ARTICLE VI
National Officers
Section 1. The National Convention shall elect a National
Conunander and five National Vice Commanders. No two Vice
Commanders shall be chosen from the same Department, and no
more than three from those who served in the Army. These offi-
cers shall be members of the National Convention and of the
National Executive Committee, and the Chairman and Vice
Chairman respectively of both bodies. A Vice Commander shall,
on request of the National Commander, act as chairman of either
of said bodies.
63
The American Legion in Connecticut
Sec. 2. Such officers shall serve until the adjournment of the
succeeding National Convention and, thereafter, until their suc-
cessors are chosen. Vacancies in these offices occurring between
national conventions shall be filled by the National Executive
Committee.
Sec, 3. The National Commander shall apx^oint a National
Adjutant. The Executive Committee shall appoint a National
Treasurer and such officials and standing committees- as may be
necessary, and shall authorize or approve all expenditures. All
appointed officers shall hold office at the pleasure of the appoint-
ing power, and all persons having the custody of funds shall give
adequate bonds.
ARTICLE VII
National Executive Committee
Section 1. Between National Conventions, the administrative
power shall be vested in the National Executive Committee which
shall be composed of the National Commander and Vice Com-
manders in office, and of one representative and one alternate
from each Department to be elected as such Department shall
determine; provided that in 1919 the delegates to the National
Convention shall elect the Executive Committee man and alternate
from their respective Departments.
Sec. 2. The Executive Committee shall meet at the place of
the National Convention within twenty-four hours after the final
adjournment of the National Convention, and thereafter at the
call of the National Commander. The National Conmiander shall
call a meeting upon the written request of fifteen or more members
of said Executive Committee.
Sec. 3. Seven members shall constitute a quorum of the
Executive Committee.
ARTICLE VIII
Departmental Organization
Section 1. Departments shall be chartered by the National
Executive Committee and shall be composed of the Posts within
64
H
<
X
o
>H
<
o
Ph
H
Constitution and By-Laws
their respective areas. Each department charter shall be signed
by the National Commander and National Adjutant.
Sec. 2. Each Department shall have a Department Com-
mander, a Department Adjutant, a Department Executive Com-
mittee and such other officers as the Department shall determine.
ARTICLE IX
Section 1. Those who desire to form a Post shall make appli-
cation for a charter to the Commander of the Department in which
they reside. The charter shall be issued by the National Com-
mander and National Adjutant upon receipt of the application
properly executed by the charter members of the projected Post,
but only when such application is approved by the Commander
of the Department, or by the Department Executive Committee.
Post charters shall be countersigned by the Commander and the
Adjutant of the Department.
Sec. 2. The minimum membership of a post shall be deter-
mined by the Executive Committee of the Department in whose
area it lies.
Sec. 3. Each Department may prescribe the Constitution of
its Posts. Post charters may be revoked by the Department
Executive Committee with the apjiroval of the National Executive
Committee.
Sec. 4. No Post shall be named after any living person.
ARTICLE X
Finance
Section 1. The revenue of The American Legion shall be de-
rived from annual membership dues and from such other sources
as may be approved by the National Executive Committee.
Sec. 2. The amount of such annual dues shall be determined
by each National Convention for the ensuing year.
Sec. 3. The annual dues shall he collected hy each Post and
transmitted through the department to the National Treasurer.
65
The American Ijegion in Connecticut
ARTICLE XI
Discipline
Section 1. The National Executive Committee, after notice
and a hearing, may suspend or revoke the charter of a Department
which violates this Constitution or which fails adequately to dis-
cipline any of its Posts for any such violation, and may provide
for the government and administration of such Department dur-
ing such suspension or upon such revocation.
ARTICLE XII
Change of Residence
Section 1. Any member in good standing in a Post removing
from his Department shall be entitled to a certificate from his
Post stating his membership and the duration thereof.
ARTICLE XIII
Auxiliaries
Section 1. The American Legion recognizes an' auxiliary or-
ganization to be known as the "Women's Auxiliary of the Ameri-
can Legion."
Sec. 2. Membership in ihe auxiliary shall be limited to the
mothers, wives, daughters and sisters of the members of The
American Legion, and to the mothers, wives, daughters and sis-
ters of all men and women who were in the military or naval ser-
vice of the United States between April 6, 1917, and November
11, 1918, and died in line of duty or after honorable discharge
and prior to November 11, 1920.
Sec. 3. The Auxiliary shall be governed in each Department
of The American Legion by such rules and regulations as may be
prescribed by the National Executive Committee and thereafter
approved by such Department of The American Legion.
ARTICLE XIV
Ratification
Section 1. All acts performed and charters heretofore granted
by the temporary organization of The American Legion are here-
by ratified and confirmed.
Constitution and By-Laws
ARTICLE XV
Amendments
Section 1. This Constitution may be amended at any Na-
tional Convention by a vote of two thirds of the total authorized
representation thereat, provided that the proposed amendment
shall have been read at such Convention at least twenty-four hours
before the vote thereon.
National Incorporation
This Constitution is adopted conformably to the Act of the
Congress of the United States of America of date September 16,
1919.
Constitution of The American L^egion Department
of Connecticut, January, 1920
PREAMBLE
For God and Country we associate ourselves together for the
following xjurposes:
To uphold and defend the Constitution of the United States
of America ; to maintain law and order ; to foster and perpetuate
a one-hundred-per-cent Americanism; to preserve the memories
and incidents of our association in the Great War ; to inculcate a
sense of individual obligation to the community, state and nation ;
to combat the autocracy of both the classes and the masses ; to
make right the master of might ; to promote peace and good will
on earth ; to safeguard and transmit to posterity the principles of
justice, freedom and democracy; to consecrate and sanctify our
comradeship by our devotion to mutual helpfulness.
ARTICLE I
Name and Location
Section 1. The name of this organization shall be the Con-
necticut Department of The American Legion.
Sec. 2. The geographical and jurisdictional limits of this De-
67
The American Legion in Connecticut
partment of Tlie American Legion shall be coterminous with the
geographical limits of the State of Connecticut.
ARTICLE II
Nature
Section 1. The Connecticut Department of The American
Legion is a civilian organization. Membership therein does not
affect or increase liability for military or police service. Rank
does not exist in this organization, and no member shall be ad-
dressed by his military or naval title in any convention or meet-
ing thereof.
Sec. 2. The Connecticut Department of The American Legion
shall be absolutely non-political, and shall not be used for the dis-
semination of partisan principles or for the promotion of the
candidacy of any person seeking public office or preferment. No
candidate for, or incumbent of, a salaried elective public office,
shall hold any office in this Department or in any Post thereof.
Sec. 3. Each member shall perform his full duty as a citizen
according to his own conscience and understanding.
ARTICLE III
Organisation
Section 1. This Department shall be organized into Posts.
One or more Posts may be organized in any community in the
Department.
ARTICLE IV
Eligibility
Section L Any person shall be eligible for membership in the
Connecticut Department of The American Legion who was regu-
larly enlisted, drafted, inducted or commissioned, and who served
on active duty in the Army, Navy or Marine Corps of the United
States at some time during the period between April 6, 1917, and
November 11, 1918, both dates inclusive, or who, being a citizen of
the United States at the time of his entry therein, served on active
68
Constitution and By-Laws
duty in the Naval, Military or Air Forces of any of the Govern-
ments associated with the United States during the Great War;
provided, that no person shall be entitled to membership (a) who,
being in the Army, Navy or Marine Corps of the United States
during said period, refused, on conscientious, political, or other
grounds, to subject himself to military discipline, or unqualified
service, or (b) who, being in such service, was separated there-
from under circumstances amounting to dishonorable discharge,
and has not subsequently been officially restored to an honorable
status.
Sec. 2. There shall be no form or class of membership except
an active membership as hereinafter provided.
Sec. 3. Non-residents of the State of Connecticut otherwise
eligible may be admitted to membership in the Posts of this State
on the same basis as residents of said State.
Sec. 4. Members of this organization become such only on
being duly elected to membership in some Post thereof ; and noth-
ing in this article shall operate to entitle any person, otherwise
eligible, to be admitted to membership in any particular Post,
unless .duly elected thereto in such manner as such Post shall
lawfully prescribe.
ARTICLE V
Department Convention
Section 1. The legislative body of the Department shall be
the Department Convention to be held annually at a place to be
fixed by the preceding Department Convention, or if not so fixed
then by the Executive Committee, and at a time to be fixed by the
Department Conmiander, which time shall be not less than thirty
nor more than sixty days prior to the date fixed for the opening
of the National Convention of The American Legion.
Sec. 2. In any Department Convention, each Post shall be
entitled to be represented by two delegates and two alternates,
and by one additional delegate and one additional alternate for
each hundred members, whose dues to the National and Depart-
ment organizations of The American Legion have been paid at
least thirty days prior to the opening of such Convention. Such
69
The American Legion in Connecticut
delegates shall be elected by the Posts not less than fifteen days
prior to the opening of the Department Convention.
Sec. 3. Each delegate shall be entitled to one vote. The vote
of any delegate absent and not represented by an alternate shall
be cast by the majority of the delegates present from his Post.
Alternates shall have all the privileges of delegates except that
of voting.
Sec. 4. A quorum shall exist at a Department Convention
when a majority of the Posts are represented as above provided
for.
Sec. 5. Special conventions may be called by the Department
Commander at anj^ time, in his discretion, and must be called at
the request of one third of the Posts of the Department ; the time
and place of such convention to be designated by the Department
Commander, who shall notify all Posts thereof and of the pur-
poses for which such convention is called, at least thirty days
prior to the date set for the opening of such convention.
ARTICLE VI
Department Officers
Section 1. The Department Convention shall elect a Depart-
ment Commander, and two Department Vice Commanders. No
two of such officers shall be chosen from the same Post, and no
more than two thereof from members who served in the army.
The Convention shall also elect a Department Adjutant, a De-
partment Treasurer, and a Department Executive Committee of
not less than ten nor more than fourteen members in addition to
the other officers named in this section, all of whom shall be mem-
bers of said committee. The Commander and Vice Commanders
shall be the Chairman and Vice Chairmen, respectively, of the
Department Convention and of the Department Executive Com-
mittee. The Adjutant and Treasurer shall be the Secretary and
Treasurer, respectively, of the Department Convention and of
the Department Executive Committee.
Sec. 2. Such officers shall serve until the adjournment of the
succeeding Department Convention, and thereafter, until their
70
Constitution and By-Laws
successors are chosen. Vacancies in these offices occurring be-
tween Department Conventions shall be filled by the Department
Executive Committee.
Sec. 3. The Department Treasurer shall be bonded for such
amount as the Executive Committee shall determine.
ARTICLE VII
Department Executive Committee
Section 1. Between Department Conventions the administra-
tive i30wer shall be vested in the Department Executive Com-
mittee.
Sec. 2. The Executive Committee shall meet at the call of the
Department Coromander, and shall meet at least once every three
months. The Department Coiomander shall call a special meet-
ing upon the written request of four or more members of said
Executive Committee.
Sec. 3. Seven members shall constitute a quorum of the Exec-
utive Committee.
ARTICLE VIII
Post Organization
Section 1. Those who desire to form a Post shall make appli-
cation to the Department Conunander, to be chartered as a Post
of The American Legion, such application to be in such form as
shall from time to time be prescribed by the Executive Committee.
Sec. 2. Such application, if approved by the Department Com-
mander, shall be forwarded to National Headquarters of The
American Legion. Any charter issued by National Headquarters
on the basis of such application shall be countersigned by the De-
partment Commander and the Department Adjutant, and when
so countersigned shall be thenceforth in full force and effect.
Sec. 3. The minimum membership of a Post shall be fifteen.
Sec. 4. The Department Executive Committee may prescribe
a uniform form of By-Laws to be used by the Posts, provided that
the same shall not conflict with any of the provisions of this Con-
stitution, and provided further that any form of By-Laws desired
71
The American Legion in Connecticut
by any particular Post, and not so conflicting, may be approved
by the Department Executive Conmiittee.
Sec. 5. Post charters may be revoked for cause by the Depart-
ment Executive Committee with the approval of the National
Executive Committee.
Sec. 6. No Post shall be named after any living person, and
the name of every Post shall be subject to the approval of the
Department Commander.
ARTICLE IX
Finance
Section 1. Posts shall collect an enrollment fee of $1.00 from
each member on his election to membership, and annual dues of
not less than $2.00 per annum per capita, such dues to be pay-
able and collectable on and after the first day of January in each
year ; and from the enrollment fees and from the minimum dues
of $2.00 so collected, the Department Executive Committee may
call upon each Post for a sum not to exceed 40 per cent of the
amount so collected by such Post.
Sec. 2. In addition to the enrollment fees and dues required
by the preceding section, each Post shall provide for the assess-
ment and collection of such dues to the national organization of
The American Legion as may be from time to time assessed, such
dues to be collected and paid in manner and form as shall be from
time to time prescribed by the Department Treasurer in con-
formity with regulations of the national organization.
Sec. 3. The fiscal year of this Department shall be from Jan-
uary 1 to December 31.
Sec. 4. The Department Treasurer shall submit semi-annual
reports of all receipts and expenditures incurred by the Depart-
ment during the first and second six months of each fiscal year,
such reports to be sent to the Commanders of local Posts during
the month of July of such fiscal year and during the month of
January following such fiscal year.
Sec. 5. The dues payable by the local Post to the Department
may be paid in quarterly payments during each fiscal year.
72
MR. FRANK S. BUTTERWORTH
First Lieutenant in the Gas Service.
Constitution and By-Laws
Sec. 6. There shall be an auditing committee of five members
elected by the Department Convention held annually; such com-
mittee shall audit the accounts of the Department Treasurer and
shall render its report to the Convention by which it was elected.
ARTICLE X
Change of Residence
Section 1. Any member in good standing in a Post removing
from the Department shall be entitled to a certificate from his
Post stating his membership and the duration thereof.
Sec. 2. Any member in good standing in a Post desiring trans-
fer to another Post within this Department shall be entitled to a
certificate as set forth in Section 1, and if acceptable to the Post
to which he desires transfer shall be considered transferred upon
notice sent to this Department.
Sec. 3. The Post so transferring any member shall pay to the
Post to which the transfer is made a transfer fee of $1.00, and any
member so transferred shall, for purposes of Department repre-
sentation, be regarded during the year in which the transfer is
made, as- a member of the Post from which such member is trans-
ferred.
ARTICLE XI
Auxiliaries
Section 1. The Connecticut Department of The American
Legion recognizes an auxiliary organization to be known as the
''Women's Auxiliary of The American Legion."
Sec. 2. Membership in the auxiliary shall be limited to moth-
ers, wives, daughters and sisters of the members of the American
Legion, and to the mothers, wives, daughters and sisters of all
men and women wdio were in the military or naval service of the
United States between April 6, 1917, and November 11, 1918, and
died in the line of duty or after honorable discharge and prior to
November 11, 1920.
Sec. 3. The auxiliary shall be governed by such rules and reg-
ulations as may be prescribed by the National Executive Commit-
73
The American Legion in Connecticut
tee of The American Legion and thereafter approved by the
Executive Committee of this Department.
ARTICLE XII
Ratification of National Constitution
Section 1, The National Constitution of The American Legion
is hereby adopted, ratified and confirmed, and any term or pro-
vision of any Constitution, By-Law, Resolution or vote of this
Department or of any Post thereof, or of any committee or sub-
division of them or any of them, which shall conflict with such
National Constitution or any part, section or amendment thereof,
shall be void.
ARTICLE XIII
Amendments
Section 1. This Constitution may be amended at any Depart-
ment Convention by the vote of two thirds of the total authorized
representation thereat, provided that the proposed amendment
shall have been presented in writing to the Department Execu-
tive Committee at least fifteen days before the opening of the
Convention, and a copy thereof transmitted to each Post at least
seven days prior to such Convention.
SUGGESTED FORM OF BY-LAWS FOR A POST
CHAPTER I
Name, Location, Etc.
Section 1. The name of this Post is
Post, No of the Connecticut Department of The American
Legion.
Sec. 2. This Post is located in the City of . ,
County of , State of Connecticut.
Sec. 3. This Post is a duly organized and chartered sub-divi-
sion of The American Legion, and as such operates under the
National Constitution thereof and under the Constitution and
74
Constitution and By-Laws
regulations of the Connecticut Department of The American
Legion in so far as the same are applicable.
CHAPTER II
Officers
Section 1. The officers of this Post shall be a Post Commander,
two Post Vice Commanders, a Post Adjutant, a Post Treasurer,
and an Executive Committee, to consist of said officers and of nine
additional members.
Sec. 2. All the above officers shall be elected at a meeting of
the Post called for that purpose, and thereafter at the annual
meeting of the Post, and shall hold office for one year or until
their successors are chosen.
Sec. 3. Said nine (9) members of the Executive Committee
shall each serve for a period of three (3) years, and three (3)
members of such Committee shall be elected at the annual meet-
ing in each year, except that at the first election of permanent
officers three (3) members of the Committee shall be elected for
three (3) years, three (3) for two (2) years, and three (3) for
one (1) year.
Sec. 4. A vacancy existing in the Executive Committee from
any cause other than the expiration of a term shall be filled by a
majority vote of the entire committee. A person so appointed
shall hold office for the unexpired term of the member of the
committee whom he succeeds.
CHAPTER III
Powers of the Executive Committee
Section 1. Between Post meetings, the administrative powers
of the Post shall be vested in the Executive Committee ; provided,
however, that the Executive Committee shall, in conformity with
provisions of Department and National Constitutions, have power
to make such rules as it may elect for the admission of members.
Sec. 2. The Commander, Vice Commanders, Adjutant and
Treasurer of the Post shall be, respectively, the Chairman, Vice
Chairman, Secretary and Treasurer of the Executive Committee.
75
The American Legion in Connecticut
The Executive Committee may appoint such other officers as they
may deem necessary.
Sec. 3. The Post Commander, and in his absence one of the
Post Vice Commanders, shall preside at all meetings of the Post
and of the Executive Committee. In the event of their absence,
such meeting may elect the presiding officer.
Sec. 4. The Post Adjutant shall give notice of all meetings of
the Post and of the Executive Committee and shall keep minutes
of such meetings. He shall conduct the correspondence and keep
the records of the Post, including a list of names, addresses and
previous military or naval organizations of the members. He
shall furnish to the Treasurer the names of all persons elected to
membership and also advise him of all transfers or changes affect-
ing membership. He shall notify candidates of their election to
membership. He shall have the power to execute such contracts
as shall be approved by the Executive Committee.
Sec. 5. The Treasurer shall, subject to the control of the Exec-
utive Committee, be charged with the collection and custody of
the funds and securities of the Post, including all dues, and shall
keep its accounts and report thereon at each regular meeting of
the Executive Committee, and at each meeting of the Post. His
accounts shall be audited annually. He shall pay all bills when
audited and approved in such manner as the Executive Committee
shall prescribe. He shall be bonded to such amount as the Execu-
tive Committee shall require, the premium of such bond to be paid
by the Post.
Sec. 6. The Post Commander shall, from time to time, ap-
point such standing committees of the Post as he may think neces-
sary and convenient, and the chairman of such committees shall
have all rights and privileges of members of the Executive Com-
mittee, except the right to vote at meetings thereof.
CHAPTER IV
MemdersMp
Section 1. Any person eligible to membership who shall apply
in writing therefor on the form prescribed by the Executive Com-
76
Constitution and By-Laws
mittee may become a miember of this Post upon Ms election by
the Executive Committee and paying his enrollment fee.
CHAPTER V
Dues
Section 1. There shall be an enrollment fee of $1.00, and there-
after the annual dues shall be at the rate of $ ... . (not less than
$2.00) per annum, payable and collectable on the first day of Jan-
uary of each year, or thirty (30) days after notification of his
election shall have been mailed to a member elected after the first
day of January in any year ; provided, however, that any member
elected between July 1 and December 31 in any year shall be liable
only for the stated enrollment fee of $1.00, and one half of said
dues in that year.
CHAPTER VI
Penalties
Section 1. A member failing to pay any amount due the Post,
including the National dues, within thirty (30) days after the
same are. payable, may have his membership suspended or for-
feited at a regular meeting of the Executive Committee.
CHAPTER VII
Representation of the Post in The American Legion and Its
Committees
Section 1. Delegates and alternates to represent the Post at
the Department Conventions shall be elected at a meeting of the
Post, duly called for the purpose, by a majority vote of those
present at the meeting. Meetings for the election of delegates and
alternates shall be held at least fifteen days prior to the Depart-
ment Convention which they are to attend.
CHAPTER VIII
Notice
Section 1. Two days' previous notice shall be given of all
meetings of the Post and one day 's previous notice of all meetings
77
The American Legion in Connecticut
of the Executive Committee, in sucli form as the Post or the
Executive Committee shall from time to time prescribe.
CHAPTER IX
Meetings of the Post
Section 1. The annual meeting of the Post shall be held on
the (first, second, third or fourth) (insert day
of the week desired) of December, at Post Headquarters, or such
other place as the Executive Committee may designate. If no
quorum is present the presiding officer shall adjourn the meeting
to a subsequent date.
Sec. 2. A regular meeting of the Post shall be held on the
(first, second, third or fourth) day of each month.
Sec. 3. The chairman or a majority of the members of the
Executive Committee shall have power to call special meetings
of the Post at any time.
Sec. 4. Upon written request of members, the Post
Adjutant shall call a special meeting of the Post.
Sec. 5 per cent of the members (not less than ten
members) shall constitute a quorum at any meeting of the Post.
CHAPTER X
Meetings of the Executive Committee
Section 1. The Executiv^e Committee shall meet at least once a
month at a time and place to be selected by the Chairman. Spe-
cial meetings may be called by order of the Chairman or on writ-
ten notice of at least three (3) members of the Executive Com-
mittee.
Sec. 2. Ten (10) members shall constitute a quorum of the
Executive Committee.
CHAPTER XI
Rtiles
Section 1. Rules of procedure at meetings of the Post and of
the Executive Conmaittee shall be those set forth in Roberts' Rules
of Order (Revised), except as otherwise expressly provided
herein.
78
Constitution and By-Laws
CHAPTER XII
Limitation of Liability
Section 1. This Post can incur no obligations or liabilities of
any kind whatsoever which shall subject to liability any other
Post, sub-division, organization, committee or group of members
of The American Legion.
CHAPTER XIII
Amendments and Alterations
Section 1. These By-Laws may be amended at any meeting of
the Post, by a vote of two thirds of the members present, pro-
vided notice of the proposed amendment has been given in the
call of the meeting.
Temporary Regulations of the National Executive
Committee of The American Legion Governing
Units of the Women s Auxiliary of
The American Legion
January, 1920
ARTICLE I
Objects
Section 1. The objects of the Women's Auxiliary of The
American Legion shall be the same as those expressed in the
Constitution of The American Legion.
ARTICLE II
Name
Section 1. The name of this organization shall be Women's
Auxiliary of The American Legion, and each local Auxiliary Unit
shall be known as the Women's Auxiliary Unit of
Post, No , The American Legion, Department of . . .
79
Tlie American Legion in Connecticut
ARTICLE III
Eligibility
Section 1. Membership in the Auxiliary shall be limited to the
mothers, wives, daughters and sisters of the members of The
American Legion, and to the mothers, wives, daughters and sisters
of all men and women wdio were in the military or naval service
of the United States at any time between April 6, 1917, and
November 11, 1918, and who died in line of duty or after honor-
able discharge and x^i'ior to November 11, 1920.
ARTICLE IV
Nature
Section 1. The Women's Auxiliary of The American Legion
shall be absolutely non-political and shall not be used for the dis-
semination of partisan principles nor for the promotion of the
candidacy of any person seeking j^ublic office or preferment. No
candidate for or incumbent of a salaried elective public office shall
hold any office in the Women 's Auxiliary of The American Legion.
ARTICLE V
Charters
Section 1. Those who desire to form an Auxiliary Unit shall
make application for a charter to the Commander of the Depart-
ment in which they reside: Provided^ however, that the applica-
tion must first be duly approved by the Post to which it is to be
attached. The charter will be issued by the National Commander
and National Adjutant upon receipt of the application properly
executed and approved by the Commander of the Department or
of the Department Executive Committee.
Sec. 2. The charters when granted shall remain in force until
a permanent organization is formed.
Sec, 3. The minimum membership of the Auxiliary Unit shall
be ten.
80
MR. WEBSTER D. COPP
First Lieutenant, 301st Machine Gun Battalion, 76th Division.
Constitution and By-Laws
ARTICLE VI
Officers
Section 1. Each Auxiliary Unit shall elect a President, Vice
President, Secretary and a Treasurer.
Sec. 2. Each Auxiliary Unit shall have an Executive Com-
mittee of at least three members, and the Auxiliary officers shall
be members thereof, ex-officio.
Sec. 3. It is recommended that the accompanying suggested
constitution and by-laws be followed by local units.
ARTICLE VII
Finance
Section 1. The revenues of the several Auxiliary Units shall
be derived from dues and such other sources as may be determined
by each Auxiliary Unit: Provided, however, that each Auxiliary
Unit shall pay to the National Treasurer of The American Legion
twenty-five cents for each member as national annual dues.
Sec. 2. The amount of department dues shall be determined
by each department and amount of unit determined by each
Auxiliary Unit.
ARTICLE VIII
Powers
Section 1. Each Auxiliary Unit shall be attached to a regu-
larly chartered and active post of The American Legion. Subject
to regulations of the National Executive Committee, each Auxil-
iary Unit shall be an independent unit : Provided, however, that
no Auxiliary Unit shall extend into county, state or other unifying
organization until expressly authorized.
Sec. 2. Each Auxiliary Unit shall be subject to such further
regulations as the National Executive Committee or Department
Executive Committee may provide.
The following Constitution and By-Laws are submitted for
the use of each Auxiliary L^nit.
81
The American Legion in Connecticut
CONSTITUTION
ARTICLE I
Odjects
Section 1. The objects of this organization shall be the same
as those of The American Legion.
ARTICLE II
Name
Section 1. The name of this organization shall be: Women's
Auxiliary ITnit of Post, No , The American Legion,
Department of
ARTICLE III
Eligihility
Section 1. The mothers, wives, daughters and sisters of the
members of The American Legion, and the mothers, wives, daugh-
ters and sisters of all men and women who were in the military or
naval service of the United States at some time between April 6,
1917, and November 11, 1918, and died in line of duty, or after
honorable discharge and prior to November 11, 1920, shall be
eligible to membership in this Auxiliary.
Sec. 2. There shall be no form or class of membership except
an active membership as hereinabove provided.
ARTICLE IV
Nature
Section 1. This organization shall be absolutely non-political
and shall not be used for the dissemination of partisan principles,
nor for the promotion of the candidacy of any person seeking pub-
lic office or preferment. No candidate for or incumbent of a
salaried elective public office shall hold an office in this Auxiliary.
Sec. 2. Each member shall perform her full duty as a citizen
according to her own conscience and understanding.
82
Constitution and By-Laws
ARTICLE V
Powers
Section 1. This Auxiliary Unit shall be attached to
Post, No , The American Legion, Department of ,
subject to rules and regulations of the National Executive Com-
mittee. It shall be an independent unit : Provided, however, that
this Auxiliary shall not extend into county, state or other unify-
ing organizations until expressly authorized.
ARTICLE VI
Amendments
Section 1. Amendments to this Constitution may be made at
any meeting of the Auxiliary L^nit, annual or special, by a two-
thirds vote of the members present: Provided notice of the pro-
posed amendment has been given in the call of the meeting. Pro-
vided, further, that this Constitution shall not be so amended as
to conflict with any rules or regulations adopted by the National
Executive Committee.
BY-LAWS
ARTICLE I
Name
Section 1. The Auxiliary existing under these By-Laws is
the Women's Auxiliary Unit of Post, No ,
The American Legion, Department of
ARTICLE II
Management
Section 1. The government and management of the Auxiliary
Unit is entrusted to an Executive Committee of three members.
Sec. 2. The Executive Committee shall be elected at a meet-
ing of the Auxiliary Unit called for that purpose, and thereafter
at the annual meeting of the Auxiliary Unit ; in addition the offi-
83
The American Legion in Connecticut
cers of the Auxiliary Unit shall be ex-ojjicio members. The Exec-
utive Committee shall hold office for one year or until their suc-
cessors are chosen.
Sec. 3. A vacancy existing in the Executive Committee from
any cause other than the expiration of a term shall be filled
by a majority vote of the entire committee. A person so ap-
pointed shall hold office for the unexpired term of the member
of the committee whom she succeeds.
ARTICLE III
P Givers
Section 1. This Auxiliary Unit shall have full power and
authority to admit by ballot candidates for membership, a ma-
jority vote of those present being required for election. It may
expel or suspend any member for a violation of the by-laws,
orders, rules, or for conduct improper and prejudicial to the
welfare of the Auxiliary or of The American Legion. But no
member shall be suspended or expelled without first being given
one week's written notice of the charges made against her, and of
the time when she may submit an answer to such charges.
Sec. 2. If any elected candidate shall not within days
after her election pay to the Treasurer her dues, her election shall
be void.
ARTICLE IV
Officers
Section 1. There shall be a President, one Vice President, a
Secretary and a Treasurer of the Auxiliary Unit, who shall be
elected at a meeting of the Auxiliary Unit duly called for the pur-
pose, and thereafter at the annual meeting of the Auxiliary Unit,
and shall hold office for one year or until their respective suc-
cessors have been chosen and qualified. The officers shall be ex~
officio members of the Executive Committee.
Sec. 2. The President of the Auxiliary Unit, and in her ab-
sence the Vice President, shall preside at all meetings of the
Auxiliary Unit and of the Executive Committee. In the event
of their absence, such meetings may elect their jDresiding officer.
84
Constitution and By-Laws
Sec. 3. The Secretary sliall give notice of all meetings of the
Auxiliary Unit and of the Executive Committee and shall keep
minutes of such meetings. She shall conduct the correspondence
and keep the records of the Auxiliary Unit, including lists of the
names and addresses of the members. She shall furnish to the
Treasurer the names of all persons elected to membership and
shall also advise her of all transfers or changes affecting member-
ship. She shall notify candidates of their election.
Sec. 4. The Treasurer shall, subject to the control of the
Executive Committee, be charged with the collection and custody
of the funds of the Auxiliary Unit, including all dues, and shall
keep accounts and report thereon at each regular meeting of the
Executive Committee. Her accounts shall be audited annually.
She shall pay all bills when audited and approved in such man-
ner as the Executive Committee shall prescribe.
ARTICLE V
Dues
Section 1. The dues of members shall be dollars, pay-
able in advance on the day of in each year, and
from such dues the Treasurer shall pay the sum of twenty-five
cents per member to the National Treasurer of The American
Legion to defray necessary expenses of permanent organization.
ARTICLE VI
Penalties
Section 1. A member failing to pay any amount due the
Auxiliary Unit, including her dues, within days, shall have
her membership forfeited at a regular meeting of the Auxiliary
Unit.
ARTICLE VII
Notices
Section 1. Every member shall furnish to the Secretary an
address to which all notices and documents may be sent, and the
The American Legion i7i Connecticut
same shall be held to have been duly sent to or served upon a
member when posted or otherwise mailed to her at the address
so furnished.
Sec. 2 days' previous notice shall be given of all
meetings of the Auxiliary Unit, and , days' previous
notice of all meetings of the Executive Committee.
AETICLE VIII
Fiscal Year
Section 1. The fiscal year of this Auxiliary Unit shall be from
January 1 to December 31 of each year.
ARTICLE IX
Meetings of Auxiliary Units
Section 1. There shall be an annual meeting of the Auxiliary
Unit on the day of January in each year at
o 'clock . . M. If no quorum is present, the presiding officer shall
adjourn the meeting to a subsequent date.
Sec. 2. The President or a majority of the Executive Com-
mittee shall have power to call a special meeting of the Auxiliary
Unit.
Sec. 3. Upon the written request of members the
Executive Committee shall call a special meeting of the Auxiliary
Unit.
Sec. 4 per cent of the members shall constitute a
quorum at any meeting of the Auxiliary Unit.
AETICLE X
Meetings of the Executive Committee
Section 1. The Executive Committee shall meet once a month.
Special meetings may be called by order of the President or on
written notice of at least members of the Executive
Committee.
Sec. 2 members shall constitute a quorum of the
Executive Committee.
86
Constitution and By-Laws
ARTICLE XI
OMigations
Section 1. TMs Auxiliary Unit can incur no obligations or
liabilities of any kind whatsoever which shall subject to liability
any other Auxiliary Unit, Post, Sub-division, Department, Or-
ganization, Committee or Group of members of the Auxiliary or
of The American Legion.
ARTICLE XII
Utiles
Section 1. The rules of procedure at meetings of the Auxiliary
Unit shall be those set forth in Roberts' Rules of Order (Revised),
except as otherwise expressly provided herein.
ARTICLE XIII
Amendments
Section 1. Amendments to these By-Laws may be made at any
meeting of the Auxiliary Unit, annual or special, by a two-thirds
vote of- the members present, provided notice of the proposed
amendment has been given in the call of the meeting. No amend-
ments shall be made which are in conflict with any rules or regu-
lations of the National Executive Committee.
87
Appendioc
Incorporation of the Legion.
Treasurer's Report.
What Connecticut Has Done for Its Men.
Description of Badges, etc.
The Call for the St. Louis and Hartford Caucuses.
The Call for the First State Convention.
Besolutions Passed at State Convention.
Incorporation of the American Leg'ion
NATIONAL
A GREAT victory for The American Legion was won by the passage in Congress
of the Johnson-Walcott Bill to which the chief executive affixed his signature,
officially incorporating The American Legion as the national organization of
American veterans of the Great War. No other association of this kind has
ever been thus honored by Congress in the history of the United States. This
bill became a law on September 16, 1919.
In addition to the advantages derived for carrying on the national business
of The American Legion, the act of incorporation gives the youngest veterans'
association official standing in the nation. Six months ago the founders of The
American Legion dreamed of its possibilities in France. Incorporation over
the signature of the President means that The American Legion has arrived —
that it has been accepted by Congress as a potent factor in the national life
of America.
The original incorporators of The American Legion are the national execu-
tive committee of thirty-four and the chairmen of all the states. District of
Columbia and territorial possessions, and are as follows :
[Public— No. 47— 66th Congress.]
[H. R. 6808]
An Act To Incorporate the American Legion.
Be it enacted hy the Senate and House of Representatives of the United
States of America in Congress assembled, That the following persons, to wit:
88
Appendisc
William S. Beam, of North Carolina; Charles H. Brent, of New York; William
H. Brown, of Connecticut; G. Edward Buxton, Jr., of Rhode Island; Bennett
C. Clark, of Missouri ; Richard Derby, of New York ; L. H. Evridge, of Texas ;
Milton J. Foreman, of Illinois ; Ruby D. Garrett, of Missouri ; Fred J. Griffith,
of Oklahoma; Roy Hoifman, of Oklahoma; Fred B. Humphreys, of New Mexico;
John W. Inzer, of Alabama; Stuart S. Janney, of Maryland; Luke Lea, of
Tennessee ; Henry Leonard, of Colorado ; Henry D. Lindsley, of Texas ; Ogden
L. Mills, of New York; Thomas W. Miller, of Delaware; Edward Myers, of
Pennsylvania; Franklin D'Olier, of Pennsylvania; W. G. Price, Jr., of Penn-
sylvania; S. A. Ritchie, of New York; Theodore Roosevelt, Jr., of New York;
Albert A. Sprague, of Illinois; John J. Sullivan, of Washington; Dale Shaw,
of Iowa; Daniel G. Stivers, of Montana; H. J. Turney, of Ohio; George A.
White, of Oregon; Eric Fisher Wood, of Pennsylvania; George H. Wood, of
Ohio ; Matliew H. Murphy, of Alabama ; Andrew P. Martin, of Arizona ; J. J.
Harrison, of Arkansas; Henry G. Mathewson, of California; H. A. Saidy, of
Colorado; Alfred M. Phillips, Jr., of Connecticut; George N. Davis, of Dela-
ware; A. H. Blanding, of Florida; Walter Harris, of Georgia; E. C. Boom, of
Idaho; George G. Seaman, of Illinois; Raymond S. Springer, of Indiana;
Mathew A. Tinley, of Iowa ; W. A. Phares, of Kansas ; Henry De Haven Moor-
man, of Kentucky; T. Semmes AValmsley, of Louisiana; A. L. Robinson, of
Maine; James A. Gary, Jr., of Maryland; George C. Waldo, of Michigan;
Harrison Fuller, of Minnesota; Alexander Fitzhugh, of Mississippi; H. C.
Clark, of Missouri; Charles E. Pew, of Montana; John G. Maher, of Nebraska;
J. G. Scrugham, of Nevada; Frank Knox, of New Hampshire; Hobart Brown,
of New Jersey; Charles M. De Bremon, of New Mexico; C. K. Burgess, of
North Carolina; Julius Baker, of North Dakota; F. C. Galbraith, of Ohio; Ross
N. Lillard, of Oklahoma; B. J. Eivers, of Oregon; George F. Tyler, of Penn-
sylvania ; Alexander H. Johnson, of Rhode Island ; Julius H. Walker, of South
Carolina; M. L. Shade, of South Dakota; Roane Waring, of Tennessee; Claude
V. Birkhead, of Texas; Wesley E. King, of Utah; Charles Francis Cocke, of
Virginia; H. Nelson Jackson, of Vermont; Harvey I. Moss, of Washington;
Jackson Arnold, of West Virginia ; John C. Davis, of Wisconsin ; A. H. Beach,
of Wyoming; E. Lester Jones, of the District of Columbia; Lawrence Judd, of
Hawaii ; Robert R. Landon, of the Philippine Islands ; and such persons as. may
be chosen who are members of the "American Legion," an unincorporated
patriotic society of the soldiers, sailors, and marines of the Great War of 19.17-
1918, known as the "American Legion," and their successors, are hereby created
and declared to be a body corporate. The name of this corporation shall be
"The American Legion."
Sec. 2. That said persons named in section 1 and such other persons as may
89
The American Legion in Connecticut
be selected from among the membership of the American Legion, an unincor-
porated society of the soldiers, sailors, and marines of the Great War of 1917-
1918, are hereby authorized to meet to complete the organization of said cor-
poration by the selection of officers, the adoption of a constitution and by-laws,
and to do all other things necessary to carry into effect the provisions of this
Act, at which meeting any person duly accredited as a delegate from any local
or State organization of the existing unincorporated organization known as the
"American Legion" shall be permitted to participate in the proceedings thereof.
Sec. 3. That the purpose of this corporation shall be : To promote peace
and good will among the peoples of the United States and all the nations of the
earth ; to preserve the memories and incidents of the Great War of 1917-1918 ;
to cement the ties of love and comradeship born of service; and to consecrate
the efforts of its members to mutual helpfulness and service to their country. _j
Sec. 4. That the corporation created by this act shall have the following
powers : To have perpetual succession with power to sue and be sued in courts
of law and equity; to receive, hold, own, use, and dispose of such real estate
and personal property as shall be necessary for its corporate purposes ; to adopt
a corporate seal and alter the same at pleasure ; to adopt a constitution, by-laws,
and regulations to carry out its purposes, not inconsistent with the laws of the
United States or of any State ; to use in carrying out the purposes of the
corporation such emblems and badges as it may adopt; to establish and main-
tain offices for the conduct of its business; to establish State and Territorial
organizations and local chapter or post organizations; to publish a magazine or
other publications, and generally to do any and all such acts and things as may
be necessary and proper in carrying into effect the purposes of the corporation.
Sec. 5. That no person shall be a member of this corporation unless he
served in the naval or militarj^ service of the United States at some time during
the period between April 6, 1917, and November 11, 1918, both dates inclusive,
or who, being citizens of the LTnited States at the time of enlistment, served in
the military or naval services of any of the Governments associated with the
United States during the Great War.
Sec. 6. Tha,t the organization shall be non-political and, as an organization,
shall not promote the candidacy of any person seeking public office.
Sec. 7. That said corporation may acquire any or all the assets of the
existing unincorporated national organization known as the ' ' American Legion ' '
upon discharging or satisfactorily providing for the payment and discharge of
all its liabilities.
Sec. 8. That said corporation and its State and local subdivisions shall have
the sole and exclusive right to have and to use in carrying out its purposes the
name "The American Legion."
90
Appendix
Sec. 9. That the said corporation shall, on or before the 1st day of January
in each year, make and transmit to the Congress a report of its proceedings for
the preceding calendar year, including a full and complete report of its receipts
and expenditures : Provided, however, That said report shall not be printed as
public documents.
Sec. 91/^. That as a condition precedent to the exercise of any power or
privilege herein granted or conferred the American Legion shall file in the
office of the secretary of state of each State the name and post-office address of
an authorized agent in such State upon whom legal process or demands against
the American Legion may be served.
Sec. 10. That the right to repeal, alter, or amend this act at any time is
hereby expressly reserved.
Approved, September 16, 1919.
STATE
The executive committee in Connecticut was quick to act, so that Connecticut
was among the very first to incorporate the Legion, if not the first.
Articles of association were filed, June 18, 1919, in the office of the secretary
of the state by The American Legion (Connecticut Branch) incorporated, of
Har'tford. The articles are as follows :
Be it knoum that we, the Subscribers, do hereby associate ourselves as a
body politic and corporate, pursuant to the statute laws of the State of Con-
necticut, regulating the formation and organization of corporations without
capital stock, and the following are our Articles of Association :
Article 1. The name of said Corporation shall be The American Legion
{Connecticut Branch) Incorporated.
Article 2. The purposes for which said corporation is formed are the
following, to wit :
To uphold and defend the Constitution of the United State of America; to
maintain law and order; to foster and perpetuate a one hundred per cent
Americanism; to preserve the memories and incidents of our association in the
Great War; to inculcate a sense of individual obligation to the community,
state and nation; to combat the autocracy of both the classes and the masses;
to make right the master of might; to promote peace and good will on earth;
to safeguard and transmit to posterity the principles of justice, freedom and
democracy; to consecrate and sanctify our comradeship by our devotion to
mutual helpfulness ; and for said purposes said Corporation is hereby authorized
to build, furnish, equip, maintain and operate buildings or rooms with all
appliances, equipment and appurtenances necessary for the convenience, busi-
ness, pleasure and amusement of its members, and to do all other things that
91
The American Legion in Connecticut
may be connected with or incidental to said purposes; and for said purposes
said Corporation is empowered to take, hold, purchase, have, mortgage, possess
and enjoy any goods, chattels or effects of whatever kind and quantity that
may be necessary for the purposes of said Corporation, and to take, hold, pur-
chase, lease, occupy, mortgage and possess any and all lands, buildings, rooms or
premises that may be needed for the purposes and use of said Corporation, and
to grant, sell, convey, dispose of and mortgage the same at pleasure.
Article 3. The said Corporation is located in the To^vn of Hartford, in the
County of Hartford and State of Connecticut.
Dated at Hartford, Connecticut, this 10th day of June, 1919.
(Names of Subscribers.)
STATE OF CONNECTICUT
^ „ ^^ „ ^ . ss. Hartford, June 10, 1919.
County of Harttord
Then and there personally appeared William J. Malone, P. L. Sampsell,
M. C. Tiley, W. D. Copp, James B. Moody, Jr., Alfred N. Phillips, Jr., Bernard
H. Matthies, Walter D. Makepeace, James S. Hurley, Philo C. Calhoun and
Francis W. Carroll, signers of the foregoing instrument, and acknowledged the
same to be their free act and deed, before me.
CATHERINE M. FARRELL,
Approved, June 18, 1919, Notary Public.
Frederick L. Perry, Secretary,
By James A. Morcaldi.
Fee for Charter, $10, paid June 18, 1919.
A. M. Desmore, for Secretary.
STATE OF CONNECTICUT
Office of the Secretary
The foregoing is a true copy of a certificate filed in this office, and of the
endorsement of approval thereon.
IN TESTIMONY WHEREOF, I have hereunto set
my hand, and affixed the Seal of said State at
Hartford, this 19th day of June, A. D. 1919.
F. F. PERRY,
Secretary.
92
Appendix
Treasurer s Report
OFFICE OF THE STATE TREASURER
Dear Comrades :
Herewith are shown the main items of receipts and expenditures as repre-
sented in my general summary of our financial condition on February 21, 1920,
at Hartford, including therein the expenditures in connection with two National
Conventions, two State Conventions and a number of meetings of the state
executive committee, attendance at national executive committee meetings and
conferences in Washington.
Detailed Receipts and Expenditures, American Legion, Connecticut Department
Receipts :
Frank S. Butterworth, advanced
Assessments
Hartford Convention booklet
Buttons ....
National dues
Miscellaneous
Four months' note discounted. New Haven Bank
Expenditures :
Expense Temporary Organization!
and of some delegates, St. 1-
Louis Convention J
Publicity expense .
Secretary's expense
Hartford Convention booklet expense
Bond for state treasurer .
National treasurer, dues prior to Nat. Conv
National Convention expense, badges, etc. .
Delegates' expense to National Convention
Delegates' expense to exec. com. mtg.. Wash., etc
State executive committee expense
State commander's expense
State adjutant's office — equipment and operation
State treasurer's office
National dues, 1920
93
$1,000.00
3,905.80
1,408.98
1,305.98
246.00
52.10
4,923.17
$ 235.77
248.55
479.53
150.00
59.75
780.96
25.00
1,750.00
43.93
1,375.00
194.01
62.03
78.10
781.38
161.40
378.00
$12,842.03
The American Legion in Connecticut
National treasurer, for membership cards, etc. . 5.50
- Advanced on account of state relief fund . . 270.00
War Eisk office 213.48
Buttons 2,193.24
Repayment to F. S. Butterworth at various times 1,000.00
$10,485.64
Balance $ 2,356.39
The first three items under expenditures, viz., $235.77, $248.55, $479.53, are
a part of the temporary organization expenditure, beginning last April, 1919,
and prior to State Convention in October, 1919.
Item of $781.38 represents $473.42 for equipment and supplies, and $307.96
for clerical assistance. Item of $213.48 represents equipment, supplies and
miscellaneous expense. Item of $161.40 represents a portion of supplies and
outside stenographic expenses. Item of $1,750 represents payment Of national
dues for representation in National Convention, November 11, 1919.
FRANK S. BUTTERWORTH,
State Treasurer.
What Connecticut Has Done for Its Men
The state is giving to each man, provided he fills out a questionnaire and
sends it to the state librarian at Hartford, a certificate showing that he was in
the service. This might be called a state discharge paper. A reproduction of
this is shown facing page 120.
The state law exempts the ex-soldier from the poll tax, also a thousand dol-
lars on property. The latter, as contained in Section 1160 of the General
Statutes of Connecticut, Revision of 1918, is copied as follows :
''Property to the amount of three thousand dollars of any pensioned soldier,
sailor or marine of the United States, who, while in service, lost a leg or arm,
or suffered disabilities which, by the rules of the United States pension office,
are considered equivalent to such loss; the property to the amount of three
thousand dollars of any person, who, by reason of blindness, is unable by his
labor to support himself and family; the property to the amount of one thou-
sand dollars of every resident of this state who has served in the army, navy,
marine corps or revenue marine service of the United States in time of war, and
94
Appendix
received an honorable discharge therefrom ; or, lacking such amount of property
in his own name, so much of the property of the wife of any such person as
shall be necessary to equal said amount; and property to the amount of one
thousand dollars of the widow resident of this state, and such exemption shall
apply to property in any trust fund created and donated by any person who
has served in the army, navy, marine corps or revenue marine service of the
United States in time of war, and received an honorable discharge therefrom,
the income from which trust fund is received by such widow, but such widow
shall not have more than one exemption, and upon remarriage of such widow
the exemption provided in this section shall terminate, or, if there be no such
widow, of the widowed mother resident of this state of every person who served
and has died either during his term of service or after receiving honorable dis-
charge from said service ; the property to the amount of one thousand dollars
of every resident of this state who has served in the army, navy, marine corps
or revenue marine service of the United States in time of war and received an
honorable discharge therefrom, or who, being a veteran of any war and retired
from the navy, marine corps, or revenue marine service after thirty years of
service on account of having reached the age limit prescribed by law or from
mental or physical disability; and property to the amount of one thousand
dollars of pensioned widows, fathers and mothers, resident of this state, of
soldiers, sailors and marines who served in the army, navy, or marine corps or
revenue -marine service of the United States. ' '
Signed G. M. COLE,
Brig. General of Connecticut.
Description of Badg-es, etc.
At St. Louis everyone had the same badge. A red, white and blue ribbon
with the word "Delegate" or "Alternate" and "Caucus of The American
Legion, May 8-10, 1919, St. Louis," on it (see cut, facing page 32).
Minneapolis passed out buttons and flags in plea for the November conven-
tion. These were the ones that won the honor they were after. As time drew
near for the Connecticut State Convention, the executive committee began to
talk about a state badge. A committee was appointed to select badges. The
treasury was low so it was necessary to keep the expenses down as much as
possible. They decided on a plain button with a celluloid piece attached, for
our state convention badge (see cut, facing page 88).
95
The American Legion in Connecticut
The Connecticut National Convention delegate's badge was given the best
the treasury could offer and so was a better badge than the State Convention
badge.
The state seal, the words "Connecticut Delegation" on a bar at the top.
Fastened to this the Victory Ribbon. On the ribbon, in gold lettering, was
printed "American Legion 1st National Convention, Minneapolis, Minn., Nov. 10,
11, 12, 1919." From the ribbon hung The American Legion emblem (see cut,
facing page ^Q). When the Connecticut delegates appeared at the Minneapolis
convention with this badge, there was interest shown at once by other delegates.
Before the convention ended the honor of having the neatest, most symmetrical
badge had been conceded to Connecticut. Other states had their badges and
some of them were fine, but they frankly and willingly admitted that ours was
the best. We all appreciated this and we hope that in the future Connecticut
will still have a fine badge for her delegates to the National Convention.
Minneapolis was beautifully decorated for the convention and gave a hearty
welcome to all delegates. As soon as each delegate had reported at his state
headquarters, he received a badge given by the city of Minneapolis. These were
beautiful. On a bar at the top, the words "First Annual Convention, Minneap-
olis. ' ' Fastened to this a red, white and blue ribbon, and the word ' ' Delegate ' '
or ' ' Alternate ' ' printed on the ribbon in gold. From the ribbon hung The Amer-
ican Legion emblem. There were also neat name plates to attach to this and a
place to fasten them was provided. Soon after the committees had been ap-
pointed each delegate was given a name plate with the name of the committee
on it to add to the badge. This badge met with such hearty approval that when
the committee on emblems met (the author was on this committee) it was
decided to adopt the general design of this badge as the national badge (see cut,
facing page 104).
At a meeting of the state executive committee, it was voted to authorize Mr.
Hurley and Mr. Vannart to issue a program for the State Convention.
Those who saw a copy know that they made a success of it. They made
a success of it financially, too, paying for the publication of it with enough to
cover a compensation voted to them and still turn a goodly sum into the state
treasury.
The outside front cover had The American Legion emblem embossed on it
in correct form and colors. The printing of advertisements was neatly done
and showed care had been taken in the arrangement of them, all those of a
town or city being together. The articles, pictures, etc., were all well arranged.
A great deal of credit is due Mr. Hurley and Mr. Vannart and they have received
many compliments in praise of their good work.
96
SPECIAL BADGE ISSUED BY STATE OF
CONNECTICUT TO DELEGATES FOR
MINNEAPOLIS CONVENTION
Appendioj
The Call for the St. Louis and Hartford Caucuses
1. In February of this year a Temporary Committee of American officers
serving in France was formed for the purpose of gathering together from the
whole Army two Caucuses which should represent respectively the troops in
France, and those who had been retained in or returned to America.
The purpose was to take the necessary initial steps toward the formation of a
non-partisan and non-political association of the veterans of the Great War;
an association which shall keep alive the principles of Justice, Freedom and
Democracy for which these veterans fought ; shall preserve to future generations
the history and incidents of their participation in the war; and shall cement
and perpetuate the ties of comradeship formed in service.
2. In accordance with these ideas the Temporary Committee convened in
Paris on March 15 a Caucus of nearly a thousand officers and men who were
leaders of their units and who represented all the combat divisions and all
sections of the S. 0. S.
This Caucus approved the steps taken by the Temporary Committee, adopted
the name American Legion, drew up a tentative constitution and appointed
representatives to act jointly with committees which should be appointed by
the Caucus to be held later in America.
3. In preparation for this Caucus in America, the Temporary Committee
first of all increased its number by the addition of some two hundred members
representing all the States and Territories and the District of Columbia.
4. This enlarged Temporary Committee hereby calls a Caucus to be held
in St. Louis on the 8th, 9th and 10th of May, where representatives of officers
and enlisted men who have been in the military or naval service of the United
States, either here or overseas, in the war against the Central Powers will meet
in order to discuss and formulate such tentative arrangements as will later
result in creating a permanent national organization.
The duties of the Caucus will be to adopt a tentative constitution, and to
appoint an Executive Committee which will act in conjunction with the repre-
sentatives of the Paris Caucus to make definite arrangements whereby the
organizations of The American Legion will be perfected and whereby all officers
and enlisted men who have served in the Military and Naval establishments of
the United States at any time between April 6, 1917, and November 11, 1918,
will participate in the election of representatives to a Convention to be con-
vened on or about November 11. This Convention will be composed of delegates
from all States duly elected by the veterans, and will meet with full power and
authority to adopt, modify, or reject the steps taken by the Caucus, and to take
such further action as may be necessary.
97
The American Legion in Connecticut
5. The Temporary Committee hereby invites the Governors and the Adjutant
General of all the States of the Union to attend the Caucus as Delegates of
Honor.
It urges the veterans of the War to communicate with the Temporary Com-
mitteemen from their respective States as listed below, or with the Temporary
Secretary of their State Committee, so that in preliminary State conferences
all may have a voice in the selection of their delegates to the St. Louis Caucus.
Each State will send to this Caucus a number of delegates equal to twice its
total congressional representation; alternates should also be chosen.
In addition to the State delegates thus appointed, the Temporary Committee
will invite representatives from patriotic or Veterans' Societies already in exist-
ence and founded upon similar principles.
The Temporary Committee feels that at least half the delegates should be
enlisted men, and the American Legion will be a Society devoted to the interests
of all American comrades of the Great War, whether they served their country
as officers or in the ranks.
6. The Temporary State Committee hereby calls a State Caucus to be held
at Hartford, Conn., on ]\Iay 1, where representatives of Connecticut soldiers
and sailors will elect delegates to the St. Louis Caucus.
For the Hartford Caucus, the Temporary State Committee will appoint one
representative from each senatorial district to the State who shall in turn ap-
point one other representative, so that there shall be two representatives to the
State Caucus from each senatorial district respectively; at least one representa-
tive from each senatorial district having held no commission in any branch of
the service.
At the State Caucus, the various representatives will group themselves
according to the congressional districts, and these various groups thus formed
will each elect two delegates and tM^o alternates to the St. Louis Caucus.
Funds necessary to defray expenses of its delegation to the St. Louis Caucus
will be raised by popular subscription in each congressional district.
7. The Temporary Committee is at present constituted as follows:
Officers :
Lt. Col. Theodore Roosevelt, Jr., Chairman, New York.
Lt. Col. Bennett Clark, Vice Chairman, Missouri.
Lt. Col. Eric Fisher Wood, Secretary, Pennsylvania.
8. The Temporary Connecticut State Committee is at present constituted
as follows:
Capt. James B. Moody, Jr., Chairman, Hartford.
Lieut. Alfred N. Phillips, Jr., Secretary, Stamford.
Additions to Temporary Committee will be announced when made.
98
Appendix
The Call for the First State Convention
1. In April of this year a Temporary Committee of ex-service men was
formed for the purpose of gathering together a State Caucus which should
represent the ex-service men of the whole State.
The purpose was to elect delegates who should go to the St. Louis national
caucus of The American Legion and thus represent the ex-service men of
Connecticut in founding and shaping the purposes and ideals of The American
Legion, a non-partisan, non-political association of veterans of the Great War.
2. In accordance with these ideas the Temporary Committee convened from
all sections of the State, on May 1, in Hartford, Connecticut, a caucus of nearly
seventy ex-service men, at least 50 per cent of whom held no commission in the
Army, Navy or Marine Corps.
This Caucus approved the steps taken by the Temporary Committee, elected
temporary officers and chose delegates to go from Connecticut to the St. Louis
Caucus, ten delegates and five delegates at large.
3. After returning from the St. Louis Caucus these delegates — acting under
the authority of the National Executive Committee of The American Legion —
constituted themselves the first State Executive Committee of The American
Legion in Connecticut for the purpose of establishing The American Legion in
Connecticut, and later calling a Connecticut State Convention of The American
Legion.
4. The Temporary State Committee hereby calls a Convention to be held at
9.00 a.m., October 11, on the main drill floor of the State Armory, Hartford,
Conn., where delegates from chartered Posts of The American Legion in Con-
necticut will meet in order to elect delegates to the National Convention of The
American Legion and to discuss and formulate such arrangements as will result
in creating a permanent Connecticut State prganization of The American Legion.
The duties of the Convention will be to adopt tentative State and Post con-
stitutions, to appoint an Executive Committee, to elect officers, to appoint dele-
gates from The American Legion in Connecticut to the National Convention of
The American Legion to be held in Minneapolis in November ; and to discuss any
pertinent matters that are fitting and proper.
5. The Temporary Committee hereby invites the Governor of the State of
Connecticut, the Adjutant General of the State of Connecticut and the Mayor
of the City of Hartford, Connecticut, to attend the Convention as Delegates of
Honor.
Each Post may send delegates to the Convention on the basis of one delegate
and one alternate for the first fifteen members and one additional delegate and
alternate for each additional one hundred enrolled members, whether paid up
99
The American Legion in Connecticut
or not. The voting power of each Post, however, shall be limited in accordance
with its paid-up membership, as provided for in the Constitution based upon
the total paid-up membership credited to each Post on the books of the State
Treasurer up to midnight, October 8, 1919.
6. The Temporary Committee is at present constituted as follows :
Alfred N. Phillips, Jr., Chairman,
Francis W. Carroll, 1 „. ^, .
T^ 1 T fM 11 f^ Vice Chairmen,
Paul L. JSampsell, J
William J. Malone, Secretary,
Frank S. Butterworth, Treasurer,
Hiram Bingham,
Philo C. Calhoun,
W. D. Copp,
James S. Hurley,
Walter D. Makepeace,
Bernard H. Matthies,
Harry C. Meserve,
James B. Moody, Jr.
Morton C. Tiley,
Eobert Vance.
Resolutions Passed by the Connecticut State Branch of
The American L,egion at State Convention Held at
Hartford, Connecticut, October 11, 1919
Whereas, Men have been discharged from the service without due regard
to their physical disabilities, and
Whereas, Many men have been discharged from the service with too small
a percentage of disability, and are thereby unable to care for themselves and
have been obliged to accept charity in order to live.
Therefore, he it Resolved, That the delegates from this Convention to the
Minneapolis Convention be instructed to advocate the amendment by act of
Congress of the present scheme of disability compensation and vocational train-
ing to the extent that any man wounded in the service, whether receiving a
disability or honorable discharge, shall have opportunity to apply within one
year after leaving the service for re-examination, reclassification and inclusion
to the benefits of vocational training and government compensation; also that
100
Appendix
an emergency fund be provided to insure the prompt and full payment to any
man whose percentage of disability shall warrant it, or who is undergoing voca-
tional training, adequate living expenses during the time of such disability and
training, and be it further
Resolved, That the National Convention recommend a uniform plan of imme-
diate State aid for disabled soldiers until such time as they are receiving ade-
quate government compensation or are capable of self-support.
Whereas, Many men have been discharged from the service of the United
States to whom the $60 bonus paid under the present law has proved entirely
inadequate even to the purchase of civilian clothes, and
Whereas, It is the sense of this Convention that all men who served with
the armed forces of the United States are rightfully entitled to receive from
the government a sufficient sum to purchase a complete civilian outfit, and to
enable them to support themselves until such time as they have regained the
financial position which they held before the war, and
Whereas, Many men, especially disabled men, have had to go in debt or to
apply to charity to supply this deficiency, therefore, be it Resolved, That the
delegates from Connecticut to the National Convention of the American Legion
be instructed to introduce and support a resolution to the effect that the Ameri-
can Legion request of Congress the immediate passage of legislation providing
for additional service pay of $180 to each man and woman who served in the
army, navy or marine corps during the World War, and an additional service
pay of $180 to each such man or woman whose percentage of disability at the
time of discharge amounted to 10 per cent or more of total disability.
Resolved, That a copy of this resolution be mailed to each Congressman and
Senator from Connecticut, and to the Resolutions Committee of the National
Convention.
Whereas, There are in the possession of the United States Government a
number of guns, cannon and various field pieces captured by the American forces
in the late war, and whereas the local posts of the American Legion are now
establishing permanent homes which would be made more attractive and signifi-
cant of their purpose by the display of such war trophies:
Now, therefore, he it Resolved by the Connecticut State Chapter of the Ameri-
can Legion in Convention assembled, that suitable and proper legislation be
effected by Act of Congress or otherwise so as to permit and authorize the dis-
tribution of such war trophies and material to the local posts of the American
Legion throughout the country in a fair and equitable manner.
Whereas, The existing provisions of the so-called Government War Risk
Insurance Act provide for the payment of the principal amount of the insurance
policy only in installments upon the death of the insured, and
101
The American Legion in Connecticut
Whereas, Such payment made in the manner now provided will in a great
majority of cases provide inadequate compensation for the support of the
beneficiary :
Now, therefore, he it Resolved by the Connecticut State Branch of the Ameri-
can Legion in Convention assembled, that the War Risk Insurance Act be
amended so as to permit and provide for the payment of the principal of the
Government Insurance policies in one lump sum upon the death of the insured
if the insured shall so elect.
Resolved, That the American Legion of the State of Connecticut in Con-
vention assembled hereby goes on record in favor of
1. The Red Cross Drive from November 2, 1919, to November 9, 1919.
2. Be it further resolved that this Convention recommend to all Posts of
the American Legion in the State of Connecticut to go into the Red Cross 100
per cent in membership and support.
3. Notice of this resolution to be forwarded to all posts and one to Major
General John F. O'Ryan, Chairman American Red Cross.
Whereas, Hartford is the capitol city of the State of Connecticut, in which
city all public headquarters are located, it is therefore fitting that an organi-
zation like the American I^egion should be located where it can easily get in
touch with public officials, therefore be it
Resolved, That the State Headquarters of the American Legion be perma-
nently located in the City of Hartford.
Whereas, The official publication of the American Legion will best serve
its purpose by being placed in the hands of the Legion, and as a set subscription
fee payable by the receiver may defeat this purpose, therefore be it
Resolved, That the American Ijegion of Connecticut be placed on record to
urge the National Convention to devise some way of distributing the paper free
to the individual members of the American Legion.
Resolved, That the Convention especially voice its approval of the resolu-
tion adopted by the temporary organization demanding an investigation of the
pardon and subsequent honorable discharge by the War Department of con-
victed so-called conscientious objectors, and
Be it further Resolved, That such investigation be urged to a proper fixing
of responsibility through every Senator and Congressman from the State of
Connecticut.
Resolved, That this Convention endorse the action of the St. Louis Caucus
in demanding that Congress should deport to their own countries those aliens
who refused to join the colors at the outbreak of the war and pleaded their
citizenship in other countries to escape the draft.
Aiid he it further Resolved, That every effort be put forth to have laws
102
Appendix
passed to this effect and that such undesirable types be forever excluded from
our land.
Resolved, That we elect a State historian, whose duties shall include the
keeping of an accurate history and record of the progress and activities of the
Connecticut Branch of the American Legion and the obtaining and filing of
reports from all posts.
Resolved, That determined effort be made to have every person who entered
the service from this State enrolled as a member of the American Legion before
the State Convention in 1920.
Resolved, That Bernard H. Matthies be allowed to continue to act for the
State in securing designs for the official seal for the Connecticut Branch of the
American Legion, these designs to be submitted to the State Executive Com-
mittee when ready.
Be it further Resolved, That the State Executive Committee shall act
promptly on these sketches or designs when submitted and select the design
best adapted for the State seal and proceed to have cuts made.
Resolved, That the temporary Executive Committee be authorized to pub-
lish a history of the Connecticut Branch of the American Legion, beginning
with the election of delegates to the St. Louis Caucus and up to and including
the first State Convention. Be it further Resolved, That the details as to con-
tents and publishing of this history be left to the discretion of the temporary
Executive Committee.
Resolved, That the Executive Committee be authorized to publish such a
book each year after the State Convention, covering the history of the previous
year and recording in permanent form what has been accomplished by the
Connecticut Branch.
Whereas, There are in this state hundreds of women who have bravely
served and sacrificed in the World War and who are eligible and legally en-
titled by the National Constitution of the American Legion to membership in
the American Legion, and
Whereas, It is desired that special provision be made to provide for the ad-
mission of such women as members of the American Legion,
Therefore, he it Resolved, That the State Chairman be empowered to appoint
a committee to be composed of two women from each Congressional District of
this State and who are eligible for membership in the American Legion, said
committee to carry on an organized membership campaign under the direction
of the State Executive Committee with a view toward establishing permanent
and separate posts or amalgamation with existing posts where conditions
warrant.
103
Interesting^ Facts and Comments
Connecticut Sends 50,069 Soldiers
Connecticut furnished 50,069 men for the United States Army during the
Great War. This is the figure announced by Colonel Leonard P. Ayres, chief
of the statistics branch of the general staff, who had prepared a statistical sum-
mary of the war with Germany.
Colonel Ayres' figures show a total army strength of 3,757,624 men, so that
the Nutmeg State is credited with sending into the army 1.33 per cent of that
great number. Connecticut's representation in the great army placed her
twenty-eighth in the list of states, arranged according to the number of men
furnished for the army. New York led, with 367,864 men, or 9.79 per cent of
the entire army. Pennsylvania was second, with 297,891 ; Illinois third, 251,704,
and Ohio fourth, with 200,293.
Connecticut was second among the New England States. Massachusetts
attained seventh place among the states, the Bay State furnishing 132,610, or
3.53 per cent. Maine's share was 24,252, or .65 per cent; Rhode Island, 16,861
men, .45 per cent ; New Hampshire, 14,374 men, .38 per cent, and Vermont 9,338
men, .25 per cent.
It is interesting to know that America 's little insular possession, Porto Rico,
sent 16,538 men, .44 per cent, as its share, thus exceeding the number of troops
sent by the District of Columbia and seven states of the Union. Hawaii also
heard the call and sent into the ranks 5,644 men, .15 per cent, exceeding by 539
the number of soldiers credited for Nevada. From the Philippines came 255
men, .01 per cent.
Connecticut is grouped with the states that had the lowest percentage of
men who were drafted past the examinations. All the New England States,
New York, Michigan, Colorado, Arizona, California and Washington were the
group on which .50 to .59 per cent of selected service men qualified. The highest
percentages, from seventy to eighty in each hundred, were attained by Kentucky,
Arkansas, Minnesota, Iowa, North and South Dakota, Nebraska, Kansas, Okla-
homa, Texas, New Mexico and Wyoming.
Miss Mary Gormley Post, of Waterbury, is the first Women's Post of The
American Legion to be formed in Connecticut. It is composed of about a score
of women who were army nurses in the war, together with several yeomanettes
and women army clerks.
104
CITY OF MINNEAPOLIS BADGE ISSUED BY THE CITY TO ALL DELEGATES
Interesting Facts and Comments
Chin Don, a young Chinese, who was born in San Francisco, was the first
man of Chinese extraction to join Corporal Frank Coyle Post, of Waterbury.
He is also believed to be the first of his race to have the honor of joining the
Legion in the state.
The Eau-Locke Post, of Hartford, is named after Major George Ran and
Captain Arthur F. Locke, both of the 102d U. S. Infantry. Captain Locke
was the first officer of the 102d to lay down his life for his country, and died
valiantly in defending Seicheprey against the attack of a German raiding party.
Major Ran was killed in action on July 25, during the Chateau-Thierry drive.
Both officers were dearly beloved by their men and their loss was felt keenly
throughout the entire regiment.
Corporal Frank Coyle Post, No. 1, of Waterbury, is credited with being the
first post of The American Legion formed in Connecticut. While there were
several organizations of veterans in existence when the Waterbury Post organ-
ized, the Brass City aggregation was the first one to signify its intentions of
joining up with the Legion.
New Haven (Conn.) Union, April 16, 1919. — The American Legion. Its
more immediate task, as its promoters see it, is to help the members and the
families of members who may be in need of assistance. No comrade of the
great struggle is to feel that he is forgotten and forsaken by the comrades who
served the same great cause. Its large and more permanent duty is to spread
the sentiment of patriotism, to set an example of love of country and unselfish
service, to keep blooming always in the soldier's bosom the flower of sacrifice
that springs from every soldier's grave in France.
Washington, D. C, June 9, 1919.
I AM very glad to know that The American Legion is organized to preserve the
memories of the late war, to maintain the spirit that prompted the sacrifices in
it, and to keep high the ideals for which the members of the Legion fought,
bled and died.
I sincerely hope that your publication may be welcomed by all the members
of the Legion and by all those who sympathize with its objects.
WILLIAM H. TAFT.
Eternal vigilance is the price of liberty. Eternal vigilance without regard
or fear or favor is to be the spirit of The American Legion. — Bridgeport (Conn.)
Standard.
We hail the Legion. Good men are at the head of the column and better
men than those in the ranks exist nowhere in the country. — Bridgeport (Conn.)
Standard.
105
The American Legion in Connecticut
The Grand Army Greets the Leg'ion
Omaha, Neb., June 10, 1919.
The inauguration of the Workl's War Veterans into a Society of ''The Ameri-
can Legion" will be an organization of wonderful and significant importance
and influence. Four million Americans, the best blood of the land, banded
together for a better and stronger America, will have not only a wholesome
effect upon good citizenship, but a lasting influence upon the liberty-loving
people of the world. It will be to the future strength and peace of the world
what the Grand Army of the Republic has been in its loyalty and strength to
the American Union.
How eminently gratifying it is that we have four million young men, tried
and true, in whose veins pulsates 100 per cent Americanism. This organization
will be the pride of America, and the beginning of the freedom and peace of the
world, in a degree commensurate with the spirit in which the Grand Army of
the Republic preserved the patriotism of this country and enabled us to suc-
cessfully fight the world's war.
Sincerely yours,
C. E. ADAMS,
Commander in Chief,
Grand Army of the Republic.
Chaumont, France, June, 1919.
It gives me much pleasure to extend to The American Legion my hearty good
wishes for success on the occasion of the first issue of the official paper of the
society of veterans of the Great War. The Legion is destined to be of tre-
mendous value in fostering the ideals and purposes for which we fought, and
in spreading among our people the lessons learned in the war. The American
Legion Weekly, as the medium of communication throughout the country, will
more closely unite the already strong bonds of comradeship among the members.
I predict a most useful future for the Legion and the loyal support of all for
the new weekly.
PERSHING.
"I wish to say in closing that on the eve of 1920 I am convinced of The
American Legion's great strength in our state and nation. This strength will
grow if need be to meet the needs of the country for 100 per cent Americanism.
106
Interesting Facts and Comments
Our work, it seems, began almost simultaneously with the ending of hostilities,
at that time our organization was born, and we are now confronted with great
national problems, the solving of which will require sober thought, carefully
laid plans, and real hard work, if we are to measure up to our ideals and the
country's needs." — Extract from J. B. Moody's letter.
Governor Holcomb, in a letter to James B. Moody, state chairman of the
executive committee of The American Legion, upholds The American Legion
and its principles and states that the state of Connecticut, having voted to create
a fund of $2,500,000, the interest from which will be used in helping disabled
soldiers, stands willing to lend a helping hand to her brave soldiers, sailors and
marines. The letter follows:
"If The American Legion is to stand for 100 per cent Americanism, I am
heartily in sympathy with the organization and believe there is much good that
can be done by organized efforts of the veterans of the Great War here in
America along such lines. I further understand that The American Legion
rises above politics by setting forth in its national constitution that the organi-
zation shall be absolutely non-partisan and shall not be used for the dissemina-
tion of partisan principles or for the promotion of the candidacy of any person
seeking public office or preferment. In this you have decided wisely.
The state of Connecticut has always actively participated in the wars of our
country, has had to fight in the name of justice, freedom and democracy. Our
sons have died willingly in large numbers for these principles. Your organiza-
tion should be a factor of considerable importance."
M. W. HOLCOMB.
State
Alabama,
Arizona,
Arkansas,
California,
Colorado,
Connecticut,
Delaware,
District of Columbia
Florida,
Georgia,
Idaho,
Illinois,
Indiana,
Total Number of
Men in Service
79,835
12,271
66,035
141,621
40,870
61,850
8,624
22,180
38,880
94,276
21,624
293,620
120,063
State
Iowa,
Kansas,
Kentucky,
Louisiana,
Maine,
Maryland,
Massachusetts,
Michigan,
Minnesota,
Mississippi,
Missouri,
Montana,
Nebraska,
Total NufYiber of
Men in Service
110,099
72,298
84,274
73,993
29,385
56,702
177,779
154,215
112,740
59,742
149,344
40,222
54.396
107
The American Legion in Connecticut
Total Number of
Total Number of
State
Me'}
I in Service
State
Men in Service
Nevada,
5,478
South Dakota,
31,831
New Hampshire,
16,940
Tennessee,
83,703
New Jersey,
127,546
Texas,
181,853
New Mexico,
13,950
Utah,
20,336
New York,
452,409
Vermont,
10,987
North Carolina,
80,947
Virginia,
85,869
North Dakota,
27,557
Washington,
58,014
Ohio,
222,374
West Virginia,
59,741
Oklahoma,
87,392
Wisconsin,
112,389
Oregon,
37,856
Wyoming,
12,166
Pennsylvania,
340,040
Rhode Island,
24,450
4,330,268
South Carolina,
59,502
108
Roster
Bristol Post No. 2
Irving A. Dresser, Commander
Frank S. Merrills, Vice Commander
William T. Leisliman, Adjutant
Walter W. Clark, Finance Officer
James E. Herrernan, Historian
Adams, Harry P.
Beach, L. Irving
Beaucar, Fred W.
Bigger, John H.
Bussell, John A.
Carlson, Paul L.
Clapp, Arthur L.
Clark, Benj. A.
Clark, William W.
Colegrove, Harold
Cone, Harold M.
Conlon, George F.
DeRosier, William N.
Dolan, John W.
Donahue, Alfred S.
Fletcher, Arthur F.
Fries, William J.
Goranson, Albert W.
Greene, Elmer D.
Johnson, Arthur F.
Johnson, Edward J.
Johnson, Kenneth W.
Kenney, Michael F.
Large, William J.
Larson, Carl 0.
Leisliman, William T.
Linstead, Freeman A.
MacDonnell, William M.
Malone, William J.
Martin, Alphonse
McGar, Julian D.
Miles, C. W.
Minor, Leigh D.
Moody, Jas. L.
Moran, John J.
Norton, Julian H.
O'Connell, Joseph W.
Pfenning, C. M.
Rathburn, Gobson A.
Roemer, Frank E.
Rouleau, Philip C.
Rucinski, Stanley
Russell, Clifford J.
Russell, Edward B.
Russell, Harold E.
Smith, Edward H.
Spooner, Edward M.
Sposin, Ernest
Stewart, Leigh
Sullivan, William B.
Swanson, David
Thompson, William W.
Waldo, Eric
Wismer, Rev. E. L.
Wojciechiwski, Joseph
Wood, J. Wheeler
Wood, Richard T.
Yale, Walter A.
109
The American Legion in Connecticut
Watertown Post No. 5
Charles S. McGowan, Commander
"William Walton, Vice Commander
Samuel C. Logue, Adjutant
Wilfred Bryan, Finance Officer
Frank Reinliold, Historian
Asheuden, Harry
Atwood, Lester
Barlow, Floyde
Barlow, Wilfred
Bormoline, Joseph
Brandmeyer, Louis
Bronson, Leman
Butler, Edward
Damery, Harry
Dayton, Herbert
Dundun, William J.
Fitzpatrick, Joseph
Fuller, Harold
Lewis, Albert C.
Lindsey, Samuel
Lockwood, Harry
Logue, James C.
Low, Gerald C.
Magee, Alfred
Magee, Harold
McGough, Martin
McLean, James
Mitchell, Rev. Vinton V.
Nagle, James
O'Connor, John
Olsen, Charles
Olsen, Henry
Oneil, Thomas
Parker, Raymond
Roberts, Frank
Rogers, Howard
Rogers, John
Shields, Joseph J.
Shrier, Edmond
Skilton, Earl
Tetro, William
White, Fred
Wright, Harold W.
Bigelow, L. C.
Brann, H. A.
Callahan, C.
Dalton, Geo. H.
Ensworth, F. J.
Hellburg, C.
Hoar, H. J.
New Britain Post No. 6
W. M. Stockwell, Commander
C. Callahan, Vice Commander
H. C. Jackson, Adjutant
H. A. Brann, Financial Officer
R. C. Vance, Librarian
Horwitz, M.
Jackson, H. C.
Pease, M. H.
Smith, H. P.
C. Squires, W. W. T.
Stockwell, W. M.
Traceski, F. J.
Hopkins, William
Vance, R. C,
110
Roster
Alford, Alice V.
Anderson, Bessie E.
Bess, Margaret H.
Cassidy, Katherine E.
Cox, Marion K.
Dextraze, Cora M.
Donahue, Claire E.
Egan, Margaret G.
Fagan, Katherine F.
Fagan, Margaret G.
Flynn, Mrs. Bertha M.
Freedman, Julia
Griswold, Clara R.
Hall, Agnes G.
Hart, Helen A.
Hayden, Dorothy
Hunter, Edith
Ketelhut, Clara A.
Kirton, Annie Lee
Langenberger, Flora M
Lippmann, Carolyn F.
Lynn, Ester M.
Hartford Post No. 7
A. Beryl Lenfest, Commander
Sara E. Apter, Vice Commander
F. Auria Secor, Adjutant
A. Regina Martin, Treasurer
Marsh, Gladys H.
McCarthy, Mary C.
McSweeney, Catherine
Merrill, Edith E.
Murray, Elizabeth
Patterson, Margaret D.
Pickett, Deborah C.
Pratt, Jane E.
Pur don, Annie B.
Reilly, Agnes M.
Riecke, Jacobina B.
Riley, Helen M.
Sparks, Edith Lewis
Stark, Olive H.
Sternberg, Julie E.
Thompson, Edna H.
Tuch, Lena H.
Ulrich, Marjory L.
Wallace, Mrs. Marion A.
West, Pauline N.
Winter, Selina L.
Wood, Nellie M.
Seymour Post No. 10
Frank J. Ahearn, Commander
James J. Holmes, Vice Commander
Henry R. Chamberlin, Secretary
Bernard H. Matthies, Treasurer
Barry, Maurice C. Buehler, Frank
Bassett, Sidney Burgess, Eugene
Bice, William H. Butler, George D.
Ill
The America7i Legion in Connecticut
Carlson, Frank
Carlson, George
Chamberlin, William B.
Chase, George C.
Chase, George W.
Christianson, Ole S.
Condon, David T.
Crowther, William
Dahinden, Albert S.
Dommermuth, Rodene
Dunham, Morton
Ellis, Harry
Ertlick, Samuel J.
Fassbender, William J.
Field, Henry D.
Foley, John
Foley, Thomas
French, Carlos
Gerth, Emil H.
Greywatz, Ernest A.
Harris, Charles E.
Hildebrandt, Fred
Johns, Richard T.
Kalpin, John
Klarites, Kostos
Klarites, Samuel
Landgren, Harry 0.
MacEslin, Harold J.
Matheson, Kenneth
Maybury, Harold A.
Mayo, Robert E., Jr.
Mitchell, Albert J.
Mitchell, Charles T.
Morris, Clifford
Morris, Percy
Owens, Charles
Parsons, Howard B.
Peck, Albert A.
Piatt, S. Henry
Reynolds, Charles F.
Roberts, Clarence F.
Roberts, Fred F.
Sauer, Adolpf A.
Sauer, Frederick H.
Schuppien, Oscar L.
Sponheimer, Albert
Teveleit, Alex
Teveleit, Joseph
Tilquist, August J.
Townsend, James F.
Tucker, George A.
Voltz, Henry E.
Waldron, William
Wentworth, Alton J.
Weymer, Howard E.
Weymer, Seward M.
Wheeler, John
Wholfarth, Charles
Woodbridge, Lawrence C.
Wooster, Miss Ruth
Bridgeport Post No. 11
F. J. Adams, Chairman
A. J. Merritt, First Vice Chairman
J. T. L. Hubbard, Second Vice Chairman
Richard S. Swain, Secretary
Charles Cyrus, Treasurer
112
MR. B. H. MATTHIES
Corporal, 105th Spruce Squadron.
Roster
Norwalk Post No. 12
John Keogh, Commander
Arthur G. Kelley, Adjutant
Freeman Light, Treasurer
Harold Winchester, Historian
Putnam Post No. 12
Dr. Edward F. Perry, President
Harold S. Corbin, Vice President
Whitman Danielson, Secretary-Treasurer
Adams, Malcolm A.
Allard, Raymond L.
Allard, Robert P.
Andem, Kenneth S.
Archambeault, Wilfrid H.
Arnold, Bertie E.
Auger, Helika
Auger, Ovila J.
Averill, Lewis A.
Backus, Lawrence E.
Baker, Eoland E.
Basto, Arthur E.
Beaudoin, Joseph M.
Beausoleil, Rosario J.
Belair, Antonio A.
Benard, Leon
Benoit, Napoleon J., Jr*
Benoit, Wilfred J.
Berard, Norman J.
Bergeron, Zephyrin
Bernier, Alfred
Bernklow, John R.
Bertrand, Alfred
Bibeault, Alfiere A.
Blanchette, Herman
Boisoneau, Ralph C.
Bourgeois, Edward J.
Brunelle, Wilfred
Byrne, A. I., Miss
Carroll, David
Champeau, Frank, Jr.
Chandler, Walter C.
Charron, James J.
Cheney, George E.
CoUum, Charles L.
Connor, James R.
Courtemanche, Ovila
Covell, Ellsworth L.
Daniels, R. L., Miss
Demers, William
Diamond, Maurice L.
Donahue, Charles E.
Duchesne, Charles
Dumas, Henry
Forcier, Antonio P.
Franklin, Raymond F.
Frappier, Arsene, Jr.
Gagne, Edmond R.
Gagne, Joseph 0.
Gahan, John W.
Gallup, Arthur M.
Geissler, Roy S.
Giard, Lucien
Gibney, Richard E.
Gibson, Ralph M.
Gifford, Harry A.
Gilbo, Alfred L.
Greene, Fred B.
113
The American Legion in Connecticut
Greene, Wilton G.
Gregoire, Albert J.
Guertin, Ovila J.
Hall, Durham J.
Henries, Charles S.
Hopkins, Earl C.
James, Clarence B.
James, Howard W.
Jarvis, "William J.
Jodoin, Henry
Johnson, Donald C.
Johnson, Harry F.
Keily, Vincent C.
Kilborn, George W.
Klebart, Mark F.
Lafontaine, Joseph A.
Lambert, Henry J.
Lariviere, William
Lebeau, Everiste
Leclair, Frank
LeDoux, Norbert
Macdonald, Archibald
Maher, James W.
Maynard, Arthur
McCulloch, Fred W.
McEvoy, Vincent
McKenzie, Dalbert
McNally, Iscah K.
Merrill, Boynton
Millier, Eugene
Moore, Francis J.
Moore, Raymond H.
Moss, John H.
Murray, James E.
Nelson, Harold J.
Nelson, Herbert E.
Nelson, Martin A.
Newton, Richard G.
O'Neill, James F.
Perry, Edward J.
Perry, Gilbert F.
Pion, Mathias
Piatt, John C.
Provencal, Arthur
Renfrett, Howard
Richardson, Ernest E.
Robitaille, Omer
Ryan, Charles A.
Ryan, John T.
Sandstrom, Oscar N.
Saretzki, William
Sharpe, Kenneth C.
Shaw, Clarence M.
Shaw, George S.
Simonzi, John F.
Stoumbelis, Harry S.
Student, Jan Alexander
Talbot, Leon W.
Tetreault, Albert
Tetreault, Walter
Thompson, E. W., Miss
Trahan, Clifford V.
Vadnais, Francois
Warner, John A. C.
Warren, Mark F.
Warren, Norman E.
Watson, Leonard H.
Webster, Clarence G.
Weeks, Carl E.
Weeks, Daniel J.
Welch, John J.
Wells, Harry E.
West, Frederic A.
White, Clifford
White, Michael L.
White, Owen J.
Wilcox, Byron F.
Willey, Malcolm M.
Williams, Alfred M.
Wright, John L.
114
Roster
Batz, Charles
Bissell, Lebbeus
Church, Elmer
Crossett, Sidney
Frey, Arthur
Gworek, Jacob
Hanawald, Albert
Lathrop, Perry
Liebe, Milton
Mead, Nelson
Rockville Post No. 14
Walter C. Miller, Commander
Claude Mills, Vice Commander
Miss Sophie B. Polenska, Adjutant
William Baer, Treasurer
Neumarker, Edward
Nutland, Albert
Reed, Aimer L.
Sadlak, William
Shea, Thomas
Sweeney, Gertrude, Miss
Thrall, Frederick
Weigold, William
Winters, Herman
Griswold Post No. 15
Harold J. Brickley, Commander
Wallace H. Payne, Vice Commander
James Duggan, Adjutant
H. George Wilcox, Treasurer
Gilbert Miner, Historian
Aramoney, Hazard
Ashley, Edward
Ashley, Ovelia
Babcock, Adelbert A.
Babcock, Charles I.
Barry, John T.
Benjamin, Carl H.
Benjamin, Walter L.
Besilie, Fred
Blake, David A.
Blake, John W., Jr.
Blanchard, Edward L.
Brickley, Harold J.
Cadieux, Henry J,
Campbell, Charles F.
Campbell, George H.
Clarke, Fred C.
Couture, Fred
Davis, George P.
Desjardines, Eugene
Diodato, Carmine
Doyan, Napoleon J.
Duggan, James J.
Eichelburg, George W.
Fay, Joseph D.
Foley, Joseph
Gray, Herbert
Guillet, Ulysee E.
115
The American Legion in Connecticut
Guillotte, Philemon
Guttleman, Benjamin
Hiseox, Earl S.
Howard, Earl W.
Jarvis, Etphage A.
Jarvis, Frederiek
Jennings, George H.
Kingsley, Ralph B.
LaCroix, Edmond J,
Lafave, Hector A.
LeClaire, Eugene
LeClaire, Wilfred J.
Manard, William
MeElligott, John J.
McKiernan, John H.
Melvin, Sidney H.
Menard, Harvey
Miner, Gilbert H.
Morgan, Charles F,
Oakes, John C.
Oakes, William E.
Palmer, Charles
Paney, Alec W.
Payne, Wallace H.
Perry, Medos
Potts, John W.
Raill, Frederick J.
Raney, Ermir R.
Ray, Charles E.
Rioux, Arthur W.
Robinson, Theodore A.
Roy, Pierre J.
St. John, Victor
Sajewecz, Stanley
Smith, John H.
Snierwski, Adam
Tatrault, Augustus
Thornton, Erving M.
Wheeler, Leon N.
Wilcox, George H.
Wyatt, Herbert
Wyatt, John E.
Naugatuck Post No. 17
Harold P. Baldwin, Commander
C. Arthur Eager, Vice Commander
Leonard T. Welch, Finance Officer
John M. Kenney, Adjutant
W, Fremont Hoadley, Financial Secretary
Adams, Austin
Allerton, Geo. M.
Anderson, Eimar
Anderson, Gustav
Anderson, Harry
Anderson, Henry
Anderson, Joel E.
Anderson, Julius
Anderson, Oscar S.
Anderson, Victor
Andrew, Geo. S.
Anenberg, Slomom
Annis, William
Armbuster, Philip
Ashford, Thomas
Ashmore, John
Asplund, William
Atkins, Norris
Ayers, John
Bagley, Henry M.
116
Roster
Baldwin, Edward
Baldwin, Harold P.
Balenski, Chester
Baltakirs, John
Bayliss, Sidney
Beceski, Anthony
Behlman, Geo. F.
Benson, Orrin
Benz, George
Bober, Jacob
Bober, Stanley
Bohlin, Harold A.
Bohlin, Herbert
Boylan, William A. M,
Bradshaw, Thomas P.
Brandien, Harry
Brannigan, Edward
Braziel, Arthur
Braziel, James J.
Brennan, Carlton W.
Brennan, Edward
Br.ennan, Peter F.
Brennan, William J.
Capello, Charles
Carbori, Mair
Carluehio, Antonio
Carroll, Lewis J.
Cataldo, Roceo
Casey, Joseph J.
Chittenden, W. N.
Christensen, John J.
Claffey, James J.
Classey, Edward A.
Coffey, Patrick H.
Condon, James J.
Condon, Tracy
Condon, William
Connell, Philip A.
Connolly, Harold M.
Costello, Patrick
Crampton, Charles
Cross, Clifton Y.
Cross, William E.
Cuddy, Edward T.
Cullen, John F.
Culver, Andrew M.
Currier, John A.
Curry, Frank
Curtin, John J.
Curtiss, Alvin E.
Czesky, John
Dalton, James L.
Daly, Charles F.
Daniels, Michael
Debihan, Thomas
De Carlo, John
DeDrospo, Henry
Dermody, John T.
Dinkle, Geo. H.
Dinkle, Louis
Dodge, Martin, Jr.
Dolan, Wm. M.
Donaher, Joseph G.
Donavan, Geo. J.
Donavan, James H.
Donnelly, Raymond
Donnelly, Thomas
Dooling, Wm. B.
Dowling, Harold E.
Dowling, John F.
Dunn, Lawrence
Dutcher, Charles
Edwards, Benjamin
Ericson, Raymond
Fager, Carl A,
Farren, James ; T.,
Farren, Wm.
Fitzgerald, Daniel
Fitzpatrick, Michael
Follett, Norris
117
The American Legion in Connecticut
Foote, Lawrence W.
Forbes, Raymond
Ford, Raphael E.
Freedman, Clarence
Freeman, Geo. H.
Freeman, John H.
Freeman, Robert L.
Freeman, Wm. J,
Fruin, John
Furando, Joseph
Gerber, Edward
Gerber, Theodore D.
Gerrity, William T.
Givino, Charles
Gleason, Wm. F.
Gniazdowski, Stanilaus
Goggin, Thomas
Gonnound, Thomas E.
Goodwin, Harold
Goodwin, Walter
Gorman, John T.
Gould, Norris
Grant, James J.
Grant, John
Grant, Leroy E.
Green, Paul E.
Greene, Albert C.
Greider, Charles D.
Griffith, John E.
Griswell, Charles
Guisher, Jacob
Gumalinski, Alenander
Gustine, Edward
Haggerty, Wm. A.
Hagopian, Charles
Haley, Wilfred
Hall, James
Ham, Conrad
Hanks, Herbert C.
Harper, Geo. A.
Harper, Thomas P.
Plarvey, Alec W.
Harvey, William J.
Healy, James
Heinners, Joseph
Hoadley, W. Fremont
Hoar, Frank T.
Hoey, Clarence J.
Hogan, Edward L.
Holloway, Leo S.
Holm, Frank K.
Holmes, Lewis C.
Holton, Howard W,
Hopwood, Harry
Horn, August
Housknecht, Arthur R.
Hubbell, Briggs L.
Hubbell, Stanley W.
Hudner, Edward
Isbell, Chester P.
Isbell, Louis S.
Jackson, John F.
Jackson, Joseph L., Jr.
Johns, Bennett D.
Johnson, Evon
Johnson, Geo. A.
Johnson, Herbert
Johnson, Joseph H,
Jones, Watson
Joyal, Donaldo
Joyce, Robert F.
Kahl, Louis
Kamiatis, Byron
Kaupinas, Giston
Keating, Thomas
Kelleher, Frank
Kennedy, Edward J., Jr.
Kennedy, George E.
Kenny, John M.
Kerner, Eric
118
Roster
Kiely, Matthew
Kiely, Richard
Kierski, Stanley-
King, Emil
Klippel, Howard B.
Koehler, Louis
Korhut, Joseph
Korowlotny, Alexander
Kozenski, Roderick
Kronke, George
Kuln, Paul H.
Lattner, William F.
Lazes, George
Leary, Edward J.
Leary, Franklin J.
Leary, John J.
Leary, Peter J.
Leary, Thomas
Lelki, Emil
Lelki, Michael
Levenski, Stanley
Lindall, Carl
Lundin, Ernest
Lwler, William
Lyons, Samuel I.
Maher, Edward J,
Maher, John F.
Maher, Thomas J.
Maleaky, Frank P.
Manicini, Joseph
Manville, Charles
Mariano, Charles
Mariano, Jake
Mariano, Tony
Marianski, John
Massicotte, Oscar C,
McCarthy, Edward J.
McDermott, Andrew W.
McDonald, Justin F.
McGovern, Geo. E.
McGovern, Thomas J.
McKinley, Geo. M.
McSorley, Edward
Meegin, Leo
Meir, John J,
Mellani, Philip
Meyer, Edwin
Miller, Leroy R.
Miner, Arthur
Miner, Page
Mist, Elis
Mitchell, Constance
Molske, Alexander
Monroe, Raymond
Morse, Charles H.
Morton, Henry
Murtha, Thomas P.
Nardiello, Felix
Neary, William J., Jr.
Nelson, Arvid J. A.
Nelson, Robert J.
Newman, Harold
Noble, Charles J.
Noble, Edward
Noble, William J., Jr.
Nolde, Alexander
Norris, Michael J.
Nyquist, William
O'Donnell, Frank
O'Donnell, John E.
Offauser, Frank
Olsak, Walter
Olsewski, Stanley
Olson, Carl W.
Olson, Victor 0.
Ostraski, John F.
Painter, George H.
Painter, William C, Jr.
Parkinson, Edward J.
Paul, Raymond W.
119
The American Legion in Connecticut
Penrose, James E.
Penrose, John W.
Penrose, Leroy J.
Perry, Harold R.
Phillips, Byron S.
Phillips, Eugene E.
Pierson, Walter
Pogliaro, Manzie
Posick, Stephen
Presta, Pasquale
Pusik, William
Quinn, Joseph P.
Rathburn, Charles F.
Ratto, Vitto
Raythwich, Albert
Raytkwich, Joseph C. J.
Raytkwich, Robert T.
Reid, James
Reilly, Edward J.
Reilly, Richard
Reynolds, Thomas F.
Richmond, Percy
Roberts, Edward C.
Roberts, John J.
Roby, Milton A.
Rocoski, E.
Rose, Raymond
Rowdski, Edward
Rumney, George F.
Rumney, Theodore
Schildgen, Joseph
Schiller, Louis, Jr.
Schiller, Walter
Schofield, Clifford
Schuenson, Chas. W.
Scott, Arthur L.
Scott, Clarence W.
Scully, Francis J.
Sears, Leo F.
Shea, Michael
Shea, Michael T.
Sheridian, Patrick
Shimesky, Stanislaus
Silkworth, Homer S.
Simmons, John
Skelly, Vincient E.
Smith, Charles
Smith, Howard S.
Smith, Phillip
Squires, Ailing
Squires, Coulson H.
Squires, Harry
Stanysk, John
Stearns, William F.
Sullivan, Frank J.
Suma, Joseph
Swanson, Arthur
Sweeney, Arthur
Sweeney, William J.
Sweetman, James E.
Tangredi, James
Tangredi, Louis
Thomas, Alexander
Thurston, Howard
Thurston, John F.
Todd, William R.
Trestrail, Frederick C.
Trestrail, Thomas E.
Tuttle, Donald S.
Tyburski, Anthony
Tyburski, Eyrenus
Tynan, Daniel G.
Tyska, Bolesthaw
Varney, Aaron I.
Velski, John
Vincent, Ralph E.
Vitkus, Joe
Walsh, Harry T,
Walsh, Thomas A.
Washieski, Theodore
120
61 tcy^ai eUixm
///////////////.) /ywa/ j/y/'/r/j roY r/Y////YY/7///m/ y/y/y/ /y///
/YYY YY //y/y//Y/ YY/Y//y'^//Y YyYY//yY/YYYYY//Y'
BY TH E
DATE
N?
0'oi'f'/y/O/\
-^ic^-:§, "Sncrd^OLAj^
f'/n/////in>/ .
Department War Records
STATE LIBRARY, HARTFORD.
REPRODUCTION OF CERTIFICATE ISSUED BY THE STATE
Roster
Weber, Ernest
Welch, Edward
Welch, Leonard
Wheeler, Harold E.
Whelan, Thomas F.
Whittemore, Harris, Jr.
Wilcox, Benjamin
Wilcox, Edward J.
Wilmot, Dayton
Wilson, Charles H.
Wilson, Ethel H.
Woodlock, Charles E.
Wooster, Emmetto
Wrinn, John
Wylong, Frank J.
Young, Kenneth
Zehender, August G.
Ziems, Walter E.
Zummer, Frank
Terryville Post No. 20
Edward F. Newmann, Commander
Edward E. Gill, Vice Commander
William J, Murnane, Adjutant
D wight W. Pond, Finance Officer
H. B. Woodward, M. D., Historian
Austin, Roland M.
Balick, John
Barker, Emerson E.
Barry, Henry P.
Bartold, Peter
Bates, Lawrence
Boyington, Charles
Brainard, Fred W.
Bull, George
Casey, Joseph, Dr.
Cleveland, Vincent
Condon, William
Cwieck, Stanley
Czaplicki, Wladeslaw
Degan, Charles
Dewell, Dudley P.
Donahue, John M.
Donavan, Frank
Duke, Peter P.
Edwards, Frank
Evanes, Francis M.
Frank, Cecil E.
Gibbs, John F,
Gorie, Raymond
Gosinski, Stanley
Govatcki, Vincent
Griswold, George
Halpin, Matthew J.
Hanley, Walter S.
Harbert, Michael
Harbert, Otto
Hill, Harrison W.
Hooker, Richard
Hough, Robert W.
Jobs, Emil
Johnson, George S.
Jones, Edward W.
Kamens, Otto
Karnes, Henry
Kelly, William D.
Koproski, Casimer
Koss, Eric
121
The American Legion in Connecticut
Koss, Ernest
Krause, Edward
Lawton, Richard J., M. D,
Leach, Richard M.
Lumpkin, Lester
Lumpkin, "W. E.
Mahoney, Clarence
Mahoney, Clifieord E.
Mahoney, Harry
McClellan, Paul
McClellan, Walter L.
McEnany, Joseph
Mendelson, Lawrence
Murnane, Edward
Neumann, Edward
Neumann, Gustav H.
Norton, George B.
Olie, Michael
Perry, George M.
Piezanoski, Stanley
Popko, Alexander
Poynton, Gilbert
Prock, Albert L.
Prysturfa, Joseph
Reardon, Dennis
Ristow, Edward
Sabo, Charles
Salmon, Theodore
Sehanil, Frank
Schening, Adolph
Schneider, Irving C.
Seoville, Leon T.
Solomon, Frank P.
Steinburg, Emil
Stieler, Fred H.
Striegle, Joseph
Strupp, Raymond
Strupp, Samuel
Taylor, Royal E.
Tolles, John
Tomilson, Jason
Viering, Albert
Werner, Julius
White, Jay D.
Wilcox, Horace
Wilson, Charles A.
Witik, John
Wolcott, Ellsworth
Wunderlich, Carl
Wysenski, John J,
Zeiner, Clarence
Zinkewicz, Joseph
Danielson Post No. 21
Ira A, Warren, Commander
Irving W. Davis, Vice Commander
Lorimer H. Dixon, Secretary
Henri L. Woisard, Treasurer
Bard, Robert K. Bitgood, Wellington E.
Barrows, Walter H. Blanchard, Leon M.
Beckett, Thomas A. Breyea, John
Benac, Pierre A. Burdick, Charles A.
Bill, Lester A. Burton, Joseph A.
Bissonetter, Alphieze Call, Howard R.
122
Roster
Calvert, George A.
Casey, Bernard R.
Collins, Charles D.
Colvin, Waldo
Craig, Lester R,
DeVinney, Walter
Dixon, Howard
Dragon, Robert
Dunn, George 0.
Ferrigno, Joseph
Flint, Dwight A.
Franklin, Charles E.
Gartland, Vincent B.
Geer, Earl L.
Glendining, H. F.
Greene, Harold E.
Hamilton, Raymond B.
Harvey, Norman E.
Heselton, Joseph
Hopkins, Herbert E.
Hyde, Lawrence J.
Janes, Clifford S.
Keith, Merril R.
Lagassey, Napoleon
Lambert, Lucien
Lapresto, Guiseppe
Latham, Oliver
Leipslitz, Nathan
Marzarella, Alez
Meunier, Emile
Monoaghan, Thomas M.
Murphy, Walter W.
Pepler, Herbert H.
Phaneuf, Philip
Preston, John H.
Reed, Alfred T.
Reeves, Richard
Robergem, Edward
Rollinson, Walter
Tussell, Charles B.
Shepard, Arthur
Simoneau, George
Simoneau, Henry J.
Sporatp, Frank
Stone, George D,
Tatrio, Ernest C.
Todd, Frank P.
Warren, Harry L.
Wilbur, Earl
Woodward, Chas. A.
Wethersjield Post No. 23
Everett H. Hart, Commander
Karl T. Hoffman, Vice Commander
Burton M. Mason, Adjutant
Jack A. Young, Treasurer
Richard N. Hart, Historian
Adams, Arthur R. Carpenter, Frederick S.
Ahearn, John J. Carpenter, Merrick B.
Anderson, Arvid R. Clark, Leon Q.
Anderson, Gustav W. DeLamater, Richard W.
Baldwin, Myron R. DeMay, Winifred W.
Bracken, Harrison C. Desmond, William M.
123
The American Legion in Connecticut
Donovan, John J.
Flansbury, William S.
Francis, George S.
Goodrick, Charlie
Griswold, Edwin F.
Griswold, Leon S.
Griswold, Richard W.
Hallisey, Joseph A.
Harris, George M.
Hickey, Thomas F.
Isaacson, Alfred C.
Kelley, Albert W.
Kelley, George B.
Kioby, Franklin L.
Lee, Alfred D.
Lindstrom, Winfred A.
Officer, Arthur E.
Pfenninghausen, Thomas H.
Pomeroy, William C,
Rondeau, Phillip E.
Root, Alfred H.
Shaw, Judson F.
Skinner, George F.
Smith, Herbert W.
Smith, Richard M.
Stevens, George H.
Thrall, Irving R.
Toothe, Charles D.
Treadwell, William H.
Wallin, Oscar
Way, Francis A.
Webster, Andrew N.
Webster, Arthur E.
Welles, Ashbel R.
Winkler, Arthur L.
Derby Post No.. 24
Thomas K. Keefe, Chairman
Raymond J. Payden, Vice Chairman
William A. Eaton, Secretary
Patrick E. Fox, Treasurer
Bachs, Peter Morgan, William
Bergen, Joseph E. O'Hara, John
Cotter, Edward 'Sullivan, Patrick
Degman, Franklin J. Purcella, Andrew
Goldberg, Harry Scarpa, Joseph
Haugh, Harry Scarpa, Lewis
Hubbell, John Secor, Jerome B.
Hudson, Claude Sharpe, Elmer T.
Hummel, Fred Stanley, Alfred
Hummel, George Tracy, Vincent
Lautz, Raymond Voorhees, John S.
Lightfoot, John R. Wakefield, George A.
Meade, John Woods, Thomas
124
Roster
Beacon Falls Post No. 25
Eobert C. McCarthy, Commander
James W. Woodward, Vice Commander
Willis 0. Peterson, Secretary
Chris Heiss, Treasurer
Bard, Leonard J. Porter, Stugis J.
Borg, Oscar W. Eeynard, Herman
Buchanan, LeRoy J. Strafford, Thomas J.
Cronin, George D. Surface, George C.
Dank, Earle Williams, Harold J.
Johnson, Herbert Wolfe, Walter J.
Matyzaicik, William
Delegates to National Conventions
MINNEAPOLIS, NOVEMBER 11, 1919
B. H. Matthies
CLEVELAND, 1920
B. H. Matthies Archibald McDonald, Jr.
John L. Purcell Morris B. Payne
Dr. J. A. Gettings Frank J. Compert
Vincent L. Keating Elmer B. Haines
125
PRINTED IN THE UNITED STATES OF AMERICA
'^usodaa XHQiHsaoi)
,L BRARY OF CONGRESS
020 915 320 8
mm
Jhlltijiil!
t''! ,|i<i,r|r,.
' " ' 'lilii'tli'ilii''
' WW
liiiiiLi